Search icon

BMP FAMILY LIMITED PARTNERSHIP - Florida Company Profile

Company Details

Entity Name: BMP FAMILY LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 02 Jun 2005 (20 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: A05000001097
FEI/EIN Number 20-2939929

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

Address: 5 Harvard Circle, West Palm Beach, FL, 33409, US
Mail Address: 3590 Royalle Terrace, Wellington, FL, 33449, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRESLEY MICHAEL RESQ Agent 5 Harvard Circle, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-20 5 Harvard Circle, Suite 108, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 5 Harvard Circle, Suite 108, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 5 Harvard Circle, Suite 108, West Palm Beach, FL 33409 -
LP STATEMENT OF DISSOCIATION 2019-01-28 - STEVEN PRESLEY
LP AMENDMENT 2019-01-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 PRESLEY, MICHAEL R, ESQ -
LP STATEMENT OF DISSOCIATION 2013-05-24 - STEVEN PRESLEY
LP AMENDMENT 2013-04-17 - -
LP STATEMENT OF DISSOCIATION 2013-04-10 - ROBERT M PRESLEY
LP AMENDMENT 2012-10-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-08
LP Amendment 2019-02-01
LP Statement of Dissociation 2019-01-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9321447206 2020-04-28 0455 PPP 5 HARVARD CIR Suite 109, WEST PALM BEACH, FL, 33409-1979
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-1979
Project Congressional District FL-21
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20683.66
Forgiveness Paid Date 2021-04-01
7676028303 2021-01-28 0455 PPS 5 Harvard Cir Ste 109, West Palm Beach, FL, 33409-1979
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88833
Servicing Lender Name Axiom Bank, National Association
Servicing Lender Address 258 Southhall Ln, MAITLAND, FL, 32751-7449
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-1979
Project Congressional District FL-21
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 88833
Originating Lender Name Axiom Bank, National Association
Originating Lender Address MAITLAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20647.71
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State