Search icon

BIG BLONDES LLC - Florida Company Profile

Company Details

Entity Name: BIG BLONDES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: M12000004545
FEI/EIN Number 352451589

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

Address: C/O CHARLES A CARLSON/OLDER,LUNDY,KOCH, 1000 W. CASS STREET, TAMPA, FL, 33606, US
Mail Address: C/O CHARLES A CARLSON/OLDER,LUNDY,KOCH, 1000 W. CASS STREET, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CARLSON CHARLES AESQ Agent 1000 W. CASS STREET, TAMPA, FL, 33606
J&T Enterprise Holdings LLC Manager 600 Cleveland Street, Clearwater, FL, 33755

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-27 C/O CHARLES A CARLSON/OLDER,LUNDY,KOCH, 1000 W. CASS STREET, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 1000 W. CASS STREET, TAMPA, FL 33606 -
LC STMNT OF RA/RO CHG 2022-06-27 - -
CHANGE OF MAILING ADDRESS 2022-06-27 C/O CHARLES A CARLSON/OLDER,LUNDY,KOCH, 1000 W. CASS STREET, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2022-06-27 CARLSON, CHARLES A, ESQ -
LC STMNT OF RA/RO CHG 2021-10-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2023-01-30
LC Amendment 2022-10-31
CORLCRACHG 2022-06-27
ANNUAL REPORT 2022-04-28
CORLCRACHG 2021-10-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3256178504 2021-02-23 0455 PPS 31105 US Highway 19 N, Palm Harbor, FL, 34684-4438
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54557
Loan Approval Amount (current) 54557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Harbor, PINELLAS, FL, 34684-4438
Project Congressional District FL-13
Number of Employees 5
NAICS code 451130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55232.9
Forgiveness Paid Date 2022-05-17
4453987105 2020-04-13 0455 PPP 31105 US Hwy 19 N, PALM HARBOR, FL, 34684-4438
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46100
Loan Approval Amount (current) 46100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34684-4438
Project Congressional District FL-13
Number of Employees 11
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46564.84
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State