Search icon

BMLS GROUP LLC

Headquarter

Company Details

Entity Name: BMLS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2017 (8 years ago)
Document Number: L11000076269
FEI/EIN Number 452665448
Address: 14510 N. Florida Ave., Tampa, FL, 33613, US
Mail Address: 14510 N. Florida Ave., Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BMLS GROUP LLC, COLORADO 20171910874 COLORADO

Agent

Name Role Address
LIEBLER LAURA Agent 14510 N. Florida Ave., Tampa, FL, 33613

Managing Member

Name Role Address
LIEBLER LAURA Managing Member 28222 Bay Cedar Dr, LAND O'LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028274 THE CLEANING AUTHORITY ACTIVE 2017-03-16 2027-12-31 No data 14510 N. FLORIDA AVE., TAMPA, FL, 34639
G13000018154 THE CLEANING AUTHORITY EXPIRED 2013-02-21 2018-12-31 No data 1757 W. BRANDON BLVD., SUITE 111, BRANDON, FL, 33511
G11000068036 THE CLEANING AUTHORITY EXPIRED 2011-07-07 2016-12-31 No data 2209 COLLIER PARKWAY, NUMBER 111, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 14510 N. Florida Ave., Tampa, FL 33613 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 14510 N. Florida Ave., Tampa, FL 33613 No data
CHANGE OF MAILING ADDRESS 2018-05-15 14510 N. Florida Ave., Tampa, FL 33613 No data
REINSTATEMENT 2017-03-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-02 LIEBLER, LAURA No data
REINSTATEMENT 2015-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000099230 TERMINATED 1000000859835 HILLSBOROU 2020-02-07 2030-02-12 $ 659.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-05-15
REINSTATEMENT 2017-03-14
REINSTATEMENT 2015-10-02
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9956647309 2020-05-03 0455 PPP 14510 N Florida Ave, Tampa, FL, 33613-2133
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402137
Loan Approval Amount (current) 392137
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-2133
Project Congressional District FL-15
Number of Employees 74
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 397164.95
Forgiveness Paid Date 2021-08-18
8049928308 2021-01-29 0455 PPS 14510 N Florida Ave, Tampa, FL, 33613-2133
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387515
Loan Approval Amount (current) 387515
Undisbursed Amount 0
Franchise Name The Cleaning Authority
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 Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-2133
Project Congressional District FL-15
Number of Employees 83
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Veteran
Forgiveness Amount 391984.69
Forgiveness Paid Date 2022-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State