Search icon

BCD ENTERPRISE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BCD ENTERPRISE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCD ENTERPRISE 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: 10 Mar 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Mar 2011 (14 years ago)
Document Number: L10000027337
FEI/EIN Number 272105102

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

Address: 127 W FAIRBANKS AVE, WINTER PARK, FL, 32789, US
Mail Address: 185 COMMUNITY DR, DEBARY, FL, 32713, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEES BRANDON C Authorized Member 127 W FAIRBANKS AVE, WINTER PARK, FL, 32789
DEES BRANDON Agent 185 COMMUNITY DR, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 127 W FAIRBANKS AVE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-06-30 127 W FAIRBANKS AVE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 185 COMMUNITY DR, DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2018-02-19 DEES, BRANDON -
LC NAME CHANGE 2011-03-29 BCD ENTERPRISE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1392278004 2020-06-22 0491 PPP 11430 JUDGE AVE, ORLANDO, FL, 32817-4407
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15140
Loan Approval Amount (current) 15140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32817-4407
Project Congressional District FL-10
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15366.26
Forgiveness Paid Date 2021-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State