Search icon

BEDHEAD LLC - Florida Company Profile

Company Details

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

BEDHEAD 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000060114
FEI/EIN Number 46-2613569

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

Address: 507 SW 1st Ave, Ocala, FL, 34471, US
Mail Address: 507 SW 1st Ave, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Decker Ronald WII Chief Executive Officer 507 SW 1st Ave, Ocala, FL, 34471
Decker Ronald WII Agent 507 SW 1st Ave, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119765 PROPER TEASE SALON EXPIRED 2019-11-06 2024-12-31 - 507 SW 1ST AVE, OCALA, FL, 34471
G19000104128 RONALD W DECKER II EXPIRED 2019-09-23 2024-12-31 - 507 SW 1ST AVE, OCALA, FL, 34471
G13000044936 PROPER TEASE SALON EXPIRED 2013-05-10 2018-12-31 - 507 SW 1ST AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-30 Decker, Ronald Wathan, II -
REGISTERED AGENT ADDRESS CHANGED 2019-11-05 507 SW 1st Ave, Ocala, FL 34471 -
REINSTATEMENT 2019-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-05 507 SW 1st Ave, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2019-11-05 507 SW 1st Ave, Ocala, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-07-21
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-02
Florida Limited Liability 2013-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1864317202 2020-04-15 0491 PPP 507 SW 1ST AVE, OCALA, FL, 34471-0902
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-0902
Project Congressional District FL-03
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19861.43
Forgiveness Paid Date 2021-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State