Search icon

BOW ECHO CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

BOW ECHO 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: 22 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L09000102465
FEI/EIN Number 271233944

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

Address: 17550 Caloosa tr Cir, FORT MYERS, FL, 33967, US
Mail Address: 17550 Caloosa tr Cir, FORT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUREK KENNETH A Manager 17550 Caloosa tr Cir, FORT MYERS, FL, 33967
Jurek Kenneth A Agent 17550 Caloosa tr Cir, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 17550 Caloosa tr Cir, FORT MYERS, FL 33967 -
REINSTATEMENT 2022-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 17550 Caloosa tr Cir, FORT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2022-01-25 17550 Caloosa tr Cir, FORT MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 2022-01-25 Jurek, Kenneth Allan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-01-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1851127706 2020-05-01 0455 PPP 3720 ELLIS RD, FORT MYERS, FL, 33905
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162500
Loan Approval Amount (current) 162500
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 Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33905-0001
Project Congressional District FL-19
Number of Employees 10
NAICS code 236115
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 -
Forgiveness Paid Date -
9788938407 2021-02-17 0455 PPS 3720 Ellis Rd, Fort Myers, FL, 33905-6425
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62532
Loan Approval Amount (current) 62532
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 Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33905-6425
Project Congressional District FL-17
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63447.82
Forgiveness Paid Date 2022-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State