Search icon

BILLS FLOORS L.L.C

Company Details

Entity Name: BILLS FLOORS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jun 2018 (7 years ago)
Document Number: L09000030315
FEI/EIN Number 26-4087287
Address: 5426 W. Crenshaw Street, Suite A, Tampa, FL 33634
Mail Address: 5426 W. Crenshaw Street, Suite A, Tampa, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SAMUELSON, WILLIAM Agent 5426 W. Crenshaw Street, Suite A, Tampa, FL 33634

President

Name Role Address
SAMUELSON, WILLIAM President 5426 W. Crenshaw Street, Suite A Tampa, FL 33634

Chief Operating Officer

Name Role Address
Samuelson, Olivia M Chief Operating Officer 5426 W. Crenshaw Street, Suite A Tampa, FL 33634

Chief Executive Officer

Name Role Address
Samuelson, Melissa D Chief Executive Officer 5426 W. Crenshaw Street, Suite A Tampa, FL 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062525 START 2 FINISH CABINETS EXPIRED 2018-05-25 2023-12-31 No data 5426 W. CRENSHAW ST, SUITE A, TAMPA, FL, 33634
G15000112642 START2FINISH FLOORING ACTIVE 2015-11-04 2025-12-31 No data 5426 W. CRENSHAW ST, SUITE A, TAMPA, FL, 33634, US

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-01 5426 W. Crenshaw Street, Suite A, Tampa, FL 33634 No data
CHANGE OF MAILING ADDRESS 2018-06-01 5426 W. Crenshaw Street, Suite A, Tampa, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2018-06-01 SAMUELSON, WILLIAM No data
LC AMENDMENT 2018-05-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 5426 W. Crenshaw Street, Suite A, Tampa, FL 33634 No data
LC AMENDMENT 2012-03-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-13
LC Amendment 2018-06-29
LC Amendment 2018-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1091637702 2020-05-01 0455 PPP 5426 W CRENSHAW ST STE A, TAMPA, FL, 33634
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60520
Loan Approval Amount (current) 60520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 6
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61162.52
Forgiveness Paid Date 2021-05-27

Date of last update: 24 Feb 2025

Sources: Florida Department of State