Search icon

BCK INVESTMENTS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BCK INVESTMENTS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCK INVESTMENTS OF FLORIDA, 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: 03 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: L12000088382
FEI/EIN Number 45-4777441

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

Address: 167 JAMES ST, VENICE, FL, 34285, US
Mail Address: 1116 S. McCall Road, #121, Englewood, FL, 34223, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEPSER SHERRIE L Managing Member 1116 S MCCALL RD, ENGLEWOOD, FL, 34223
KLEPSER JAMES L Managing Member 1116 S. McCall Rd, ENGLEWOOD, FL, 34223
Klepser Sherrie L Agent 1116 S. McCall Rd, Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110589 CERTAPRO PAINTERS OF CENTRAL SOUTHWEST FLORIDA ACTIVE 2023-09-11 2028-12-31 - 167 JAMES STREET, UNIT A, VENICE, FL, 34285
G18000079989 CERTAPRO PAINTERS OF CENTRAL SOUTHWEST FLORIDA EXPIRED 2018-07-25 2023-12-31 - 895 SOUTH INDIANA AVE, ENGLEWOOD, FL, 34223
G12000075226 CERTAPRO PAINTERS OF CENTRAL SOUTHWEST FLORIDA EXPIRED 2012-07-30 2017-12-31 - 895 SOUTH INDIANA AVE., STE A, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-20 167 JAMES ST, UNIT A, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 167 JAMES ST, UNIT A, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1116 S. McCall Rd, #121, Englewood, FL 34223 -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2015-11-12 - -
REGISTERED AGENT NAME CHANGED 2013-01-07 Klepser, Sherrie L -
CONVERSION 2012-07-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000025726. CONVERSION NUMBER 300000123823

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-08
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-23
LC Amendment 2015-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8235267101 2020-04-15 0455 PPP 895 S Indiane Avenue #A, ENGLEWOOD, FL, 34223
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26223.67
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State