Search icon

BAD ASS FRAGS LLC - Florida Company Profile

Company Details

Entity Name: BAD ASS FRAGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAD ASS FRAGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jul 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000172846
FEI/EIN Number 84-2313911

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

Address: 3133 SW MARTIN ST, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 3133 SW MARTIN ST, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
miller thomas B Authorized Member 3133 SW MARTIN ST, PORT SAINT LUCIE, FL, 34953
MILLER THOMAS B Agent 3133 SW MARTIN ST, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-14 3133 SW MARTIN ST, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 3133 SW MARTIN ST, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2020-10-14 3133 SW MARTIN ST, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2020-10-14 MILLER, THOMAS B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000301590 ACTIVE 1000000926303 ST LUCIE 2022-06-16 2042-06-22 $ 1,038.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000203806 ACTIVE 1000000886287 ST LUCIE 2021-04-26 2041-04-28 $ 5,625.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
REINSTATEMENT 2020-10-14
Florida Limited Liability 2019-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2821488709 2021-03-30 0455 PPP 3133 SW Martin St, Port Saint Lucie, FL, 34953-4711
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11894
Loan Approval Amount (current) 11894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34953-4711
Project Congressional District FL-21
Number of Employees 2
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11947.52
Forgiveness Paid Date 2021-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State