Search icon

B. PROFIT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: B. PROFIT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B. PROFIT SOLUTIONS 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: 12 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: L10000117629
FEI/EIN Number 274404423

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

Address: 11702 Osprey Pointe Blvd, Clermont, FL, 34711, US
Mail Address: 11702 Osprey Pointe Blvd, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUGH - Cottrell JENNIFER Managing Member 11702 Osprey Pointe Blvd, Clermont, FL, 34711
Cottrell Patrick W Auth 11702 Osprey Pointe Blvd, Clermont, FL, 34711
COTTRELL PATRICK W Agent 11702 Osprey Pointe Blvd, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 11702 Osprey Pointe Blvd, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-01-13 11702 Osprey Pointe Blvd, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 11702 Osprey Pointe Blvd, Clermont, FL 34711 -
LC AMENDMENT 2013-01-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3477628305 2021-01-22 0491 PPS 1395 Legendary Blvd, Clermont, FL, 34711-5422
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137400
Loan Approval Amount (current) 137400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-5422
Project Congressional District FL-11
Number of Employees 20
NAICS code 541614
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 138363.68
Forgiveness Paid Date 2021-10-25
9250457004 2020-04-09 0491 PPP 15822 TOWER VIEW DR, CLERMONT, FL, 34711-9597
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169700
Loan Approval Amount (current) 147400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-9597
Project Congressional District FL-11
Number of Employees 20
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 148379.69
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State