Search icon

BUFORD ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: BUFORD ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUFORD ENTERPRISES 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 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: L19000221774
FEI/EIN Number 84-3046248

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

Address: 7225 County Road 48, Yalaha, FL, 34797, US
Mail Address: 7225 County Road 48, Yalaha, FL, 34797, US
ZIP code: 34797
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUFORD ALAN Manager 7225 County Road 48, Yalaha, FL, 34797
BUFORD ALAN Agent 1102 HAMLIN AVE, HOWEY IN THE HILLS, FL, 34737

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104153 BUFORD ENTERPRISES DBA MASTER'S TOUCH GARAGE DOOR ACTIVE 2019-09-23 2029-12-31 - 7225 COUNTY ROAD 48, YALAHA, FL, FL, 34797

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 7225 County Road 48, Yalaha, FL 34797 -
CHANGE OF MAILING ADDRESS 2023-01-30 7225 County Road 48, Yalaha, FL 34797 -
LC AMENDMENT 2020-10-20 - -
LC AMENDMENT 2020-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
LC Amendment 2020-10-20
ANNUAL REPORT 2020-03-17
LC Amendment 2020-01-27
Florida Limited Liability 2019-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1384098902 2021-04-24 0491 PPS 1102 Hamlin Ave, Howey in the Hills, FL, 34737-3705
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17514.88
Loan Approval Amount (current) 17514.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howey in the Hills, LAKE, FL, 34737-3705
Project Congressional District FL-11
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17643.48
Forgiveness Paid Date 2022-01-21
6811377306 2020-04-30 0491 PPP 1102 Hamlin Ave, Howey In The Hills, FL, 34737
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4388.23
Loan Approval Amount (current) 4388.23
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Howey In The Hills, LAKE, FL, 34737-0001
Project Congressional District FL-11
Number of Employees 5
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4432.59
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State