Search icon

BCC ROLLING OAKS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BCC ROLLING OAKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L11000039141
FEI/EIN Number 800808207
Address: 420 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 420 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Estefan Emilio Manager 420 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139
Estefan Gloria Manager 420 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139
- Agent -

Commercial and government entity program

CAGE number:
8XLX1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-06-17
CAGE Expiration:
2026-03-29
SAM Expiration:
2022-06-17

Contact Information

POC:
RICARDO DOPICO

Form 5500 Series

Employer Identification Number (EIN):
800808207
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108520 ESTEFAN KITCHEN ACTIVE 2019-10-04 2029-12-31 - 420 JEFFERSON AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC NAME CHANGE 2019-03-25 BCC ROLLING OAKS, LLC -
LC NAME CHANGE 2015-12-09 ESTEFAN KITCHEN EXPRESS AVENTURA, LLC -
LC NAME CHANGE 2013-10-22 ESTEFAN MARKETING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-12-09
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-16
LC Name Change 2019-03-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
348471.00
Total Face Value Of Loan:
348471.20
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
474000.00
Total Face Value Of Loan:
474000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
474000.00
Total Face Value Of Loan:
474000.00

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$474,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$474,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$478,116.66
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $355,500
Utilities: $118,500
Jobs Reported:
52
Initial Approval Amount:
$348,471
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$348,471.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$352,404.43
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $348,466.2
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State