Search icon

B&G SMART COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: B&G SMART COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&G SMART COMPANIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2019 (6 years ago)
Document Number: L19000005228
FEI/EIN Number 83-3099298

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 5150 Belfort Road, Bldg. 100, JACKSONVILLE, FL, 32256, US
Address: 3740 ST. JOHNS BLUFF RD S, STE 19, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCROGINS WILLIAM C Manager 3740 ST. JOHNS BLUFF RD S, STE 19, JACKSONVILLE, FL, 32224
BALOTIN GREGORY H Manager 3740 ST. JOHNS BLUFF RD S, STE 19, JACKSONVILLE, FL, 32224
ANSBACHER, SCHNEIDER & TRAGER, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-22 ANSBACHER, SCHNEIDER & TRAGER, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 3740 ST. JOHNS BLUFF RD S, STE 19, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2020-03-09 3740 ST. JOHNS BLUFF RD S, STE 19, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-09
Florida Limited Liability 2019-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7613467106 2020-04-14 0491 PPP 3740 Saint Johns Bluff Road South N/A, JACKSONVILLE, FL, 32224
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133000
Loan Approval Amount (current) 133000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 7
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 134163.75
Forgiveness Paid Date 2021-03-11
9073868406 2021-02-14 0491 PPS 3740 Saint Johns Bluff Rd S Ste 14, Jacksonville, FL, 32224-2650
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140905
Loan Approval Amount (current) 140905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32224-2650
Project Congressional District FL-05
Number of Employees 12
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141832.62
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State