Search icon

THE BULA BARUA GALLERY LLC - Florida Company Profile

Company Details

Entity Name: THE BULA BARUA GALLERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BULA BARUA GALLERY 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: 16 Sep 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: L19000233987
FEI/EIN Number 84-3184510

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

Address: 212 SECOND ST NORTH, ST. PETERSBURG, FL, 33710, US
Mail Address: 1150 Nw 72nd Ave Tower I Ste 455 #818, Miami, FL, 33126, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARUA BULA Authorized Member 212 SECOND ST NORTH, ST. PETERSBURG, FL, 33710
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-22 REPUBLIC REGISTERED AGENT LLC -
REINSTATEMENT 2022-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2022-12-22 212 SECOND ST NORTH, ST. PETERSBURG, FL 33710 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 212 SECOND ST NORTH, ST. PETERSBURG, FL 33710 -
LC AMENDMENT 2020-01-28 - -

Documents

Name Date
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-06
LC Amendment 2020-01-28
Florida Limited Liability 2019-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6588107008 2020-04-07 0455 PPP 212 Second Street, North, SAINT PETERSBURG, FL, 33701-3314
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56700
Loan Approval Amount (current) 56700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-3314
Project Congressional District FL-14
Number of Employees 15
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57451.86
Forgiveness Paid Date 2021-08-16
7473608409 2021-02-12 0455 PPS 212 2nd St N, Saint Petersburg, FL, 33701-3314
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59200
Loan Approval Amount (current) 59200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-3314
Project Congressional District FL-14
Number of Employees 14
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59842.28
Forgiveness Paid Date 2022-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State