Search icon

BEKHOR ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: BEKHOR ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEKHOR ENTERPRISES 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: 21 Apr 2011 (14 years ago)
Document Number: L11000047524
FEI/EIN Number 451871295

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

Address: 14141 Citrus Crest Cir, TAMPA, FL, 33625, US
Mail Address: P O BOX 342153, TAMPA, FL, 33694, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEKHOR ENTERPRISES LLC Agent -
BEKHOR GILLI Manager 14141 CITRUS CREST CIR, TAMPA, FL, 33625
BEKHOR LIDAN Managing Member 14141 CITRUS CREST CIR, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000042320 MOBILE GAMING REVOLUTION ACTIVE 2011-05-02 2026-12-31 - PO BOX 342153, TAMPA, FL, 33694

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-15 Bekhor Enterprises LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 14141 Citrus Crest Cir, TAMPA, FL 33625 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 14141 Citrus Crest Cir, TAMPA, FL 33625 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4587338503 2021-02-26 0455 PPS 14141 Citrus Crest Cir, Tampa, FL, 33625-3110
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8310
Loan Approval Amount (current) 8310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33625-3110
Project Congressional District FL-14
Number of Employees 4
NAICS code 713120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8399.33
Forgiveness Paid Date 2022-03-24
5486307210 2020-04-27 0455 PPP 14141 CITRUS CREST CIR, TAMPA, FL, 33625-3110
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33625-3110
Project Congressional District FL-14
Number of Employees 4
NAICS code 713120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7077.58
Forgiveness Paid Date 2021-06-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State