Search icon

BEHAVIOR BUDS LLC

Company Details

Entity Name: BEHAVIOR BUDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Dec 2019 (5 years ago)
Document Number: L20000001538
FEI/EIN Number 84-4025961
Address: 106 Candlewick Rd, ALTAMONTE SPRINGS, FL 32714
Mail Address: 106 Candlewick Rd, ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEHAVIOR BUDS LLC 401(K) PLAN 2023 844025961 2024-05-10 BEHAVIOR BUDS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 6102200881
Plan sponsor’s address 106 CANDLEWICK RD, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
BEHAVIOR BUDS LLC 401(K) PLAN 2022 844025961 2023-07-26 BEHAVIOR BUDS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 6102200881
Plan sponsor’s address 106 CANDLEWICK RD, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OGBURN, APRIL N Agent 106 Candlewick Rd, ALTAMONTE SPRINGS, FL 32714

Manager

Name Role Address
OGBURN, APRIL N Manager 106 Candlewick Rd, ALTAMONTE SPRINGS, FL 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 106 Candlewick Rd, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2021-03-31 106 Candlewick Rd, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 106 Candlewick Rd, ALTAMONTE SPRINGS, FL 32714 No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7709077700 2020-05-01 0491 PPP 432 BARCLAY AVE, ALTAMONTE SPRINGS, FL, 32701-6249
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10100
Loan Approval Amount (current) 10100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32701-6249
Project Congressional District FL-07
Number of Employees 1
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10210.26
Forgiveness Paid Date 2021-06-03

Date of last update: 15 Feb 2025

Sources: Florida Department of State