Search icon

BSMART SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BSMART SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BSMART SERVICES 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: 27 Oct 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Oct 2016 (9 years ago)
Document Number: L06000105081
FEI/EIN Number 205845003

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

Address: 8461 Lake Worth Rd, Lake Worth, FL, 33467, US
Mail Address: 8461 Lake Worth Rd, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spiegel & Utrera, P.C. Agent 1840 Coral Way, Miami, FL, 33145
BSMART SERVICES LLC Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-17 Spiegel & Utrera, P.C. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 1840 Coral Way, 4th Fl, Miami, FL 33145 -
LC NAME CHANGE 2016-10-04 BSMART SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 8461 Lake Worth Rd, Suite 406, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2014-04-30 8461 Lake Worth Rd, Suite 406, Lake Worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-25
ANNUAL REPORT 2017-04-29
LC Name Change 2016-10-04
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1310598406 2021-02-01 0455 PPS 8461 Lake Worth Rd Ste 406, Lake Worth, FL, 33467-2474
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123532
Servicing Lender Name NBKC Bank
Servicing Lender Address 3510 W 95th Street, Leawood, KS, 66206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-2474
Project Congressional District FL-22
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123532
Originating Lender Name NBKC Bank
Originating Lender Address Leawood, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15610.84
Forgiveness Paid Date 2021-10-25
7083167210 2020-04-28 0455 PPP 8461 LAKE WORTH RD Ste 406, LAKE WORTH, FL, 33467-2474
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123532
Servicing Lender Name NBKC Bank
Servicing Lender Address 3510 W 95th Street, Leawood, KS, 66206
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH, PALM BEACH, FL, 33467-2474
Project Congressional District FL-22
Number of Employees 2
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123532
Originating Lender Name NBKC Bank
Originating Lender Address Leawood, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16901.77
Forgiveness Paid Date 2021-07-15

Date of last update: 01 May 2025

Sources: Florida Department of State