Search icon

BLACK BOX CREDIT TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: BLACK BOX CREDIT TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLACK BOX CREDIT TECHNOLOGIES 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: 05 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2012 (13 years ago)
Document Number: L11000002100
FEI/EIN Number 274467361

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

Address: 2124 W. Kennedy Blvd., Tampa, FL, 33606, US
Mail Address: 2124 W. Kennedy Blvd, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUER DAVID Managing Member 2124 W. Kennedy Blvd, Tampa, FL, 33606
BAUER DAVID Agent 2124 W. Kennedy Blvd, Tampa, FL, 33606
BAUER CREDIT CONSULTANTS, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134919 BAUER CREDIT CONSULTANTS EXPIRED 2019-12-20 2024-12-31 - 2002 E. 5TH AVE, SUITE 104, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 2124 W. Kennedy Blvd., Suite A, Tampa, FL 33606 -
CHANGE OF MAILING ADDRESS 2024-04-28 2124 W. Kennedy Blvd., Suite A, Tampa, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 2124 W. Kennedy Blvd, Suite A, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2019-04-27 BAUER, DAVID -
LC AMENDMENT 2012-08-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2275117709 2020-05-01 0455 PPP 2002 E 5TH AVE UNIT 104, TAMPA, FL, 33605
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28872
Loan Approval Amount (current) 28872
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 6
NAICS code 561499
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 29246.12
Forgiveness Paid Date 2021-08-23

Date of last update: 01 May 2025

Sources: Florida Department of State