Search icon

BCC FOOD ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BCC FOOD ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCC FOOD ENTERPRISES, 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: 18 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jun 2014 (11 years ago)
Document Number: L13000087953
FEI/EIN Number 46-3016163

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

Mail Address: 757 SE 17th ST, Fort Lauderdale, FL, 33316, US
Address: 3501 S. W. Davie Road, Fort Lauderdale, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKINSON MELANIE Manager 757 SE 17th ST, Fort Lauderdale, FL, 33316
Umar Hummair Manager 757 SE 17th ST, Fort Lauderdale, FL, 33316
Jamil Mohammed Manager 757 SE 17th ST, Fort Lauderdale, FL, 33316
DICKINSON MELANIE Agent 757 SE 17th ST, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 3501 S. W. Davie Road, Bldg 19, Fort Lauderdale, FL 33314 -
CHANGE OF MAILING ADDRESS 2015-02-03 3501 S. W. Davie Road, Bldg 19, Fort Lauderdale, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 757 SE 17th ST, #621, Fort Lauderdale, FL 33316 -
LC STMNT OF RA/RO CHG 2014-06-02 - -
REGISTERED AGENT NAME CHANGED 2014-06-02 DICKINSON, MELANIE -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4472467304 2020-04-29 0455 PPP 3501 Davie Road, Davie, FL, 33314
Loan Status Date 2022-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State