Search icon

BC US, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BC US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Sep 2015 (10 years ago)
Document Number: L12000113324
FEI/EIN Number 46-3583916
Address: 34200 B Doctors Hammock Road, Immokalee, FL, 34142, US
Mail Address: 34200 B Doctors Hammock Road, Immokalee, FL, 34142, US
ZIP code: 34142
City: Immokalee
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
Bushmitz Consultancy Ltd. Member 34200 B Doctors Hammock Road, Immokalee, FL, 34142
Savanne Management Corp. Member 34200 B Doctors Hammock Road, Immokalee, FL, 34142
BUSHMITZ MARK M Manager 34200 B Doctors Hammock Road, Immokalee, FL, 34142
Gutierrez Armando G Vice President 34200 B Doctors Hammock Road, Immokalee, FL, 34142
Gutierrez Armando G President 34200 B Doctors Hammock Road, Immokalee, FL, 34142

Unique Entity ID

CAGE Code:
8H2T5
UEI Expiration Date:
2021-03-04

Business Information

Activation Date:
2020-03-04
Initial Registration Date:
2020-01-28

Commercial and government entity program

CAGE number:
8H2T5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2021-12-17
CAGE Expiration:
2025-12-17
SAM Expiration:
2021-12-17

Contact Information

POC:
MOSHE BUSHMITZ

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 7901 4th St N, STE 300, ST. PETERSBURG, FL 33702 -
LC AMENDMENT AND NAME CHANGE 2015-09-16 BC US, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 34200 B Doctors Hammock Road, Immokalee, FL 34142 -
CHANGE OF MAILING ADDRESS 2015-04-30 34200 B Doctors Hammock Road, Immokalee, FL 34142 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-18
LC Amendment and Name Change 2015-09-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
75N98020P01303
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
144600.00
Base And Exercised Options Value:
144600.00
Base And All Options Value:
144600.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2020-03-12
Description:
MACACA FASCICULARIS (CYNO), MAURITIUS ORIGIN, MALES, 4-6 YRS OF AGE, 4-7 KGS, SPF IAW SOW V51
Naics Code:
112990: ALL OTHER ANIMAL PRODUCTION
Product Or Service Code:
8820: LIVE ANIMALS, NOT RAISED FOR FOOD

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
100495.00
Total Face Value Of Loan:
100495.00
Date:
2020-04-27
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:
100495.00
Total Face Value Of Loan:
100495.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$100,495
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,495
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,449.7
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $80,395
Utilities: $5,100
Mortgage Interest: $15,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State