Search icon

BBG517 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BBG517 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jun 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000151068
FEI/EIN Number 84-2052913
Mail Address: 3817 S. Nova Rd., PORT ORANGE, FL, 32127, US
Address: 3817 S. Nova Rd., Ste. 104 #125, PORT ORANGE, FL, 32127, US
ZIP code: 32127
City: Port Orange
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILGER GENA Authorized Person 835 CLEAR LAKE DR, PORT ORANGE, FL, 32127
HILGER William Authorized Person 8019 BURNSIDE LOOP, PENSACOLA, FL, 32526
HILGER WILLIAM Agent 835 CLEAR LAKE DR, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000131568 BBG 517 LLC ACTIVE 2021-09-30 2026-12-31 - 835 CLEAR LAKE DR, PORT ORANGE, FL, 32127
G20000140775 CAROLINA SEAFOOD COMPANY ACTIVE 2020-10-30 2025-12-31 - 835 CLEAR LAKE DR, PORT ORANGE, FL, 32127
G19000069800 BAY STREET SEAFOOD EXPIRED 2019-06-20 2024-12-31 - 835 CLEAR LAKE DR, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-02-28 3817 S. Nova Rd., Ste. 104 #125, PORT ORANGE, FL 32127 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 HILGER, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-04 3817 S. Nova Rd., Ste. 104 #125, PORT ORANGE, FL 32127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000512558 ACTIVE 1000000967907 VOLUSIA 2023-10-19 2043-10-25 $ 8,071.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000128454 ACTIVE 1000000946743 VOLUSIA 2023-03-20 2043-03-29 $ 7,285.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2022-02-28
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-07-14
Florida Limited Liability 2019-06-06

USAspending Awards / Financial Assistance

Date:
2022-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
152200.00
Total Face Value Of Loan:
450500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$24,840
Date Approved:
2020-05-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$25,044.16
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $24,840

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State