Search icon

BDW CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: BDW CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BDW CONSTRUCTION, 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: 29 Nov 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Mar 2010 (15 years ago)
Document Number: L05000114360
FEI/EIN Number 203960463

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

Address: 5967 SW 21 Street, West Park, FL, 33023, US
Mail Address: PO Box 814865, HOLLYWOOD, FL, 33081-4865, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON BOBBY D Managing Member 5967 SW 21 Street, West Park, FL, 33023
WATSON ROSEMARIE Auth 5967 SW 21 Street, West Park, FL, 33023
WATSON BOBBY D Agent 5967 SW 21 Street, West Park, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 5967 SW 21 Street, West Park, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 5967 SW 21 Street, West Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-03-15 5967 SW 21 Street, West Park, FL 33023 -
CANCEL ADM DISS/REV 2010-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2517568410 2021-02-03 0455 PPS 5967 SW 21st St, West Park, FL, 33023-3010
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71481.62
Loan Approval Amount (current) 71481.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-3010
Project Congressional District FL-24
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72131.81
Forgiveness Paid Date 2022-01-18
1039767208 2020-04-15 0455 PPP 5967 SW 21 St, West Park, FL, 33023
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74767.65
Loan Approval Amount (current) 74767.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Park, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75482.55
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State