Search icon

BPN OUTSIDE THE BOX, LLC

Company Details

Entity Name: BPN OUTSIDE THE BOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Oct 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2019 (5 years ago)
Document Number: L11000113668
FEI/EIN Number 45-3531043
Address: 1092 Forest Lake Terrace, Niceville, FL 32578
Mail Address: 1092 Forest Lake Terrace, Niceville, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
GRETE, ROBERT C Agent 1092 Forest Lake Terrace, Niceville, FL 32578

Managing Member

Name Role Address
GRETE, ROBERT C Managing Member 1092 Forest Lake Terrace, Niceville, FL 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078083 VOLUME PRINT NOW! / BLUEPRINTS NOW! EXPIRED 2015-07-28 2020-12-31 No data 155 CRYSTAL BEACH DRIVE; STE. #133, DESTIN, FL, 32541
G15000051468 BLUEPRINTS NOW! / BLUEPRINTS OF DESTIN EXPIRED 2015-05-26 2020-12-31 No data 1130B HOSPITAL DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 1092 Forest Lake Terrace, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2023-02-28 1092 Forest Lake Terrace, Niceville, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1092 Forest Lake Terrace, Niceville, FL 32578 No data
REINSTATEMENT 2019-10-20 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-20 GRETE, ROBERT C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000248454 TERMINATED 1000000889455 OKALOOSA 2021-05-17 2041-05-19 $ 1,739.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-21
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-28
REINSTATEMENT 2019-10-20
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343293221 0419700 2018-07-09 113 S JOHN SIMS PARKWAY, VALPARAISO, FL, 32580
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2018-07-09
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5307728710 2021-04-02 0491 PPS 113 S John Sims Pkwy, Valparaiso, FL, 32580-1211
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25506.78
Loan Approval Amount (current) 25506.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valparaiso, OKALOOSA, FL, 32580-1211
Project Congressional District FL-01
Number of Employees 13
NAICS code 323111
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25802.38
Forgiveness Paid Date 2022-06-03

Date of last update: 23 Feb 2025

Sources: Florida Department of State