Search icon

BCS LIFE SUPPORT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BCS LIFE SUPPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 May 2007 (18 years ago)
Document Number: L07000056866
FEI/EIN Number 651308221
Address: 3445 Carter Rd, Mims, FL, 32754, US
Mail Address: 3239 US Hwy 1, PO Box 191, Mims, FL, 32754, US
ZIP code: 32754
City: Mims
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLALOCK CLAYTON E Manager 3445 Carter Rd, Mims, FL, 32754
Blalock Clayton E Agent 3445 Carter Rd, Mims, FL, 32754

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
CLAYTON BLALOCK
User ID:
P1625694

Unique Entity ID

Unique Entity ID:
KZL8FQZDEPU9
CAGE Code:
6NEK3
UEI Expiration Date:
2025-04-30

Business Information

Division Name:
N/A
Division Number:
NA
Activation Date:
2024-05-08
Initial Registration Date:
2012-02-10

Commercial and government entity program

CAGE number:
6NEK3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-30
CAGE Expiration:
2029-05-08
SAM Expiration:
2025-04-30

Contact Information

POC:
CLAYTON E. BLALOCK
Corporate URL:
www.bcscryo.com

Form 5500 Series

Employer Identification Number (EIN):
651308221
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 3239 US Hwy 1, Mims, FL 32754 -
CHANGE OF MAILING ADDRESS 2024-04-04 3239 US Hwy 1, Mims, FL 32754 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 3239 US Hwy 1, Mims, FL 32754 -
REGISTERED AGENT NAME CHANGED 2021-03-30 Blalock, Clayton E. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
80NSSC20P0694
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2020-02-27
Description:
ATTITUDE INDEPENDENT PICKUP (AIP)&DEWAR DESIGN FOR ENVIRONMENTAL CONTROL UNIT (ECU) UPGRADES
Naics Code:
541714: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY (EXCEPT NANOBIOTECHNOLOGY)
Product Or Service Code:
R410: SUPPORT- PROFESSIONAL: PROGRAM EVALUATION/REVIEW/DEVELOPMENT
Procurement Instrument Identifier:
80NSSC19P2025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20600.00
Base And Exercised Options Value:
20600.00
Base And All Options Value:
20600.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2019-09-06
Description:
TECHNICAL SUPPORT FOR HUMAN TESTING OF LIFE SUPPORT DEVICES
Naics Code:
541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product Or Service Code:
AJ14: R&D- GENERAL SCIENCE/TECHNOLOGY: PHYSICAL SCIENCES (ENGINEERING DEVELOPMENT)
Procurement Instrument Identifier:
75D30119P05225
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2019-06-17
Description:
BCS LIFE SUPPORT
Naics Code:
541714: RESEARCH AND DEVELOPMENT IN BIOTECHNOLOGY (EXCEPT NANOBIOTECHNOLOGY)
Product Or Service Code:
6680: LIQUID AND GAS FLOW, LIQUID LEVEL, AND MECHANICAL MOTION MEASURING INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66143.00
Total Face Value Of Loan:
66143.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66143.00
Total Face Value Of Loan:
66143.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$66,143
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,143
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,924.03
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $66,143

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State