Search icon

B & P STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: B & P STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & P STRATEGIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2011 (14 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L11000012844
FEI/EIN Number 274714426

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

Address: 5002 Tideview Circle, ORLANDO, FL, 32819, US
Mail Address: 2003 Osprey Ave, ORLANDO, FL, 32814, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNETT ROSA A Managing Member 2003 Osprey Ave, ORLANDO, FL, 32814
BURNETT FREDERICK S Managing Member 2003 Osprey Ave, ORLANDO, FL, 32814
BURNETT ROSA A Agent 2003 Osprey Ave, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028805 ALL AMERICAN PAVERS EXPIRED 2018-02-28 2023-12-31 - 2003 OSPREY AVE, ORLANDO, FL, 32814
G15000005017 FREDERICK S BURNETT EXPIRED 2015-01-14 2020-12-31 - 8015 INTERNATIONAL DRIVE, #110, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
CHANGE OF MAILING ADDRESS 2021-04-30 5002 Tideview Circle, 100, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2003 Osprey Ave, B, ORLANDO, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 5002 Tideview Circle, 100, ORLANDO, FL 32819 -
AMENDMENT 2013-02-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7261767304 2020-04-30 0491 PPP 2003 Osprey Ave, Orlando, FL, 32814-6519
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32814-6519
Project Congressional District FL-10
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5039.31
Forgiveness Paid Date 2021-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State