Search icon

B/S PUBLICATIONS LLC - Florida Company Profile

Company Details

Entity Name: B/S PUBLICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B/S PUBLICATIONS 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: 22 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2008 (17 years ago)
Document Number: L04000086863
FEI/EIN Number 201966079

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

Address: 4676 N El Camino Dr, Beverly Hills, FL, 34465, US
Mail Address: 4676 N El Camino Dr, Beverly Hills, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWLEY JOANNE F Manager 4676 N. El Camino Drive, Beverly Hills, FL, 34465
Crowley Joanne Agent 4676 N El Camino Dr, Beverly Hills, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021936 CITRUS COUNTY LIFE MAGAZINE ACTIVE 2023-02-15 2028-12-31 - 305 S. SALISBURY TERRACE, SUITE B, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 4676 N El Camino Dr, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2024-01-17 4676 N El Camino Dr, Beverly Hills, FL 34465 -
REGISTERED AGENT NAME CHANGED 2024-01-17 Crowley, Joanne -
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 4676 N El Camino Dr, Beverly Hills, FL 34465 -
LC AMENDMENT 2008-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7321058509 2021-03-05 0491 PPS 305 S Salisbury Ter Ste B, Lecanto, FL, 34461-5502
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12700
Loan Approval Amount (current) 12700
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lecanto, CITRUS, FL, 34461-5502
Project Congressional District FL-12
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12761.74
Forgiveness Paid Date 2021-09-01
2836397310 2020-04-29 0491 PPP 305 S SALISBURY TER, LECANTO, FL, 34461-5502
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11700
Loan Approval Amount (current) 11700
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LECANTO, CITRUS, FL, 34461-5502
Project Congressional District FL-12
Number of Employees 2
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11798.48
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State