Search icon

BIG BEND REALTY TEAM, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BIG BEND REALTY TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2022 (3 years ago)
Document Number: P00000021603
FEI/EIN Number 593632568
Address: 1520 KILLEARN CENTER BOULEVARD, TALLAHASSEE, FL, 32309, US
Mail Address: 1520 KILLEARN CENTER BOULEVARD, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-095-069
State:
ALABAMA

Key Officers & Management

Name Role Address
Herring Candace Director 1520 Killearn Center Blvd, Tallahassee, FL, 32309
RIVERS GENE Vice President 1520 Killearn Center Blvd, TALLAHASSEE, FL, 32309
RIVERS REBEKAH President 1520 Killearn Center Blvd, TALLAHASSEE, FL, 32309
STRINGER KENLEY Director 1520 KILLEARN CENTER BLVD, TALLAHASSEE, FL, 32309
DOBERT JONATHAN Director 1520 Killearn Center Blvd, TALLAHASSEE, FL, 32309
RIVERS REBEKAH Agent 1520 Killearn Center Blvd, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000004658 KELLER WILLIAMS TOWN TO COAST ACTIVE 2025-01-10 2030-12-31 - 2851 CRAWFORDVILLE HWY, CRAWFORDVILLE, FL, 32327
G13000089390 KELLER WILLIAMS TOWN & COUNTRY REALTY ACTIVE 2013-09-10 2028-12-31 - 1520 KILLEARN CENTER BLVD., TALLAHASSEE, FL, 32309
G13000039435 BIG BEND COMMERCIAL REALTY, INC EXPIRED 2013-04-24 2018-12-31 - 414 SUMMERBROOKE DR, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-16 - -
AMENDMENT 2022-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-22 1520 Killearn Center Blvd, TALLAHASSEE, FL 32309 -
AMENDMENT 2019-06-06 - -
AMENDMENT 2017-04-28 - -
AMENDMENT 2016-09-12 - -
AMENDMENT 2015-02-02 - -
REGISTERED AGENT NAME CHANGED 2012-01-06 RIVERS, REBEKAH -
CHANGE OF PRINCIPAL ADDRESS 2011-11-28 1520 KILLEARN CENTER BOULEVARD, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2011-11-28 1520 KILLEARN CENTER BOULEVARD, TALLAHASSEE, FL 32309 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-10
Amendment 2022-11-16
AMENDED ANNUAL REPORT 2022-06-14
Amendment 2022-04-29
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-12-20
AMENDED ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2021-01-22

USAspending Awards / Financial Assistance

Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
108010.65
Total Face Value Of Loan:
108010.65

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$108,010.65
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,010.65
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,788.92
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $108,010.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State