Search icon

BMR HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BMR HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BMR HOLDINGS 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: 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: 15 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: L03000034967
FEI/EIN Number 200229644

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

Address: 6399 142nd Ave.North, STE 105, CLEARWATER, FL, 33760, US
Mail Address: 6399 142nd Ave North, ste 105, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BMR HOLDINGS LLC DBA PATCHINGTON 401(K) PROFIT SHARING PLAN 2012 200229644 2013-07-31 BMR HOLDINGS LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-11-29
Business code 448120
Sponsor’s telephone number 7275362195
Plan sponsor’s DBA name PATCHINGTON
Plan sponsor’s address 13920 58TH ST N, STE 1006, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing KAREN KRUEGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-31
Name of individual signing KAREN KRUEGER
Valid signature Filed with authorized/valid electronic signature
BMR HOLDINGS LLC DBA PATCHINGTON 401(K) PROFIT SHARING PLAN 2011 200229644 2012-09-14 BMR HOLDINGS LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-11-29
Business code 448120
Sponsor’s telephone number 7275362195
Plan sponsor’s DBA name PATCHINGTON
Plan sponsor’s address 13920 58TH ST N, STE 1006, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 200229644
Plan administrator’s name BMR HOLDINGS LLC
Plan administrator’s address 13920 58TH ST N, STE 1006, CLEARWATER, FL, 33760
Administrator’s telephone number 7275362195

Signature of

Role Plan administrator
Date 2012-09-14
Name of individual signing MAUREEN JACK
Valid signature Filed with authorized/valid electronic signature
BMR HOLDINGS LLC DBA PATCHINGTON 401(K) PROFIT SHARING PLAN 2010 200229644 2011-06-28 BMR HOLDINGS LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-11-29
Business code 448120
Sponsor’s telephone number 7275362195
Plan sponsor’s DBA name PATCHINGTON
Plan sponsor’s address 13920 58TH ST N, STE 1006, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 200229644
Plan administrator’s name BMR HOLDINGS LLC
Plan administrator’s address 13920 58TH ST N, STE 1006, CLEARWATER, FL, 33760
Administrator’s telephone number 7275362195

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing MAUREEN JACK
Valid signature Filed with authorized/valid electronic signature
BMR HOLDINGS LLC DBA PATCHINGTON 401(K) PROFIT SHARING PLAN 2009 200229644 2010-09-28 BMR HOLDINGS LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-11-29
Business code 448120
Sponsor’s telephone number 7275362195
Plan sponsor’s DBA name PATCHINGTON
Plan sponsor’s address 13920 58TH ST N, STE 1006, CLEARWATER, FL, 33760

Plan administrator’s name and address

Administrator’s EIN 200229644
Plan administrator’s name BMR HOLDINGS LLC
Plan administrator’s address 13920 58TH ST N, STE 1006, CLEARWATER, FL, 33760
Administrator’s telephone number 7275362195

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing MAUREEN JACK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEVICH MICHAEL Managing Member 12009 MARBLEHEAD DRIVE, TAMPA, FL, 33626
Moore Michael Chief Financial Officer 6399 142nd Ave.North, CLEARWATER, FL, 33760
Levich Michael Agent 6399 142nd Ave.North, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000026364 PATCHINGTON EXPIRED 2015-03-12 2020-12-31 - 13920 58TH ST N STE 1006, CLEARWATER, FL, 33760
G10000002394 ALL ABOUT ME! BY PATCHINGTON EXPIRED 2010-01-07 2015-12-31 - 655 FIFTH AVENUE SOUTH, NAPLES, FL, 34104
G10000002396 ALL ABOUT ME! EXPIRED 2010-01-07 2015-12-31 - 655 FIFTH AVENUE SOUTH, NAPLES, FL, 34104
G10000002392 IT'S ALL ABOUT ME! BY PATCHINGTON EXPIRED 2010-01-07 2015-12-31 - 655 FIFTH AVENUE SOUTH, NAPLES, FL, 34104
G10000002393 IT'S ALL ABOUT ME! EXPIRED 2010-01-07 2015-12-31 - 655 FIFTH AVENUE SOUTH, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-25 Levich, Michael -
REGISTERED AGENT ADDRESS CHANGED 2016-07-05 6399 142nd Ave.North, STE 105, CLEARWATER, FL 33760 -

Documents

Name Date
ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-10-12
REINSTATEMENT 2021-10-22
REINSTATEMENT 2020-11-03
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-07-05
REINSTATEMENT 2015-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3188598302 2021-01-21 0455 PPS 6399 142nd Ave N Ste 105, Clearwater, FL, 33760-2730
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-2730
Project Congressional District FL-13
Number of Employees 85
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328116.44
Forgiveness Paid Date 2022-01-11
3839427110 2020-04-12 0455 PPP 6399 142ND AVE N SUITE 105, CLEARWATER, FL, 33760-2728
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-2728
Project Congressional District FL-13
Number of Employees 85
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328980.14
Forgiveness Paid Date 2021-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State