Search icon

BRUH BRUH'S BARBECUE, LLC - Florida Company Profile

Company Details

Entity Name: BRUH BRUH'S BARBECUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRUH BRUH'S BARBECUE, 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: 30 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L19000031327
FEI/EIN Number 83-3484191

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

Address: 2 Pine Cone Drive, Suite 351722, Palm Coast, FL, 32135, US
Mail Address: PO BOX 351722, Palm Coast, FL, 32135, US
ZIP code: 32135
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAITLAND & ASSOCIATES INC Agent -
BATTS ARTASHEA L Manager PO BOX 351722, Palm Coast, FL, 32135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2 Pine Cone Drive, Suite 351722, Palm Coast, FL 32135 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Maitland & Associates, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 31 Lupi Court, Suite 120, Palm Coast, FL 32137 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-19 2 Pine Cone Drive, Suite 351722, Palm Coast, FL 32135 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-19
Florida Limited Liability 2019-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4145728701 2021-03-31 0491 PPS 555 8th StSuite G & H, Daytona Beach, FL, 32117
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17840
Loan Approval Amount (current) 17840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32117
Project Congressional District FL-06
Number of Employees 1
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17906.96
Forgiveness Paid Date 2021-09-01
5706227409 2020-05-12 0491 PPP 555 8th Street, DAYTONA BEACH, FL, 32117-3497
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12743.12
Loan Approval Amount (current) 12743.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32117-3497
Project Congressional District FL-06
Number of Employees 1
NAICS code 445110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12864.97
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State