Search icon

BCR GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BCR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2019 (6 years ago)
Document Number: L13000117774
FEI/EIN Number 80-0947124
Address: 275 PORTO ALEGRE STREET, PUNTA GORDA, FL, 33983, US
Mail Address: 1825 TAMIAMI TRAIL UNIT E1, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33983
City: Punta Gorda
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS BURTON Managing Member 275 PORTO ALEGRE STREET, PUNTA GORDA, FL, 33983
ROSS CHRISTOPHER D Agent 3535 MONTCLAIR CIR., NORTH PORT, FL, 34287

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000093218 HEALTH MART ACTIVE 2025-07-28 2030-12-31 - 1825 TAMIAMI TRAIL, UNIT E1, PORT CHARLOTTE, FL, 33948
G25000092549 HEALTH MART ACTIVE 2025-07-25 2030-12-31 - 1825 TAMIAMI TRAIL, SUITE E1, PORT CHARLOTTE, FL, 33948
G19000049264 HEALTH MART EXPIRED 2019-04-22 2024-12-31 - 1825 TAMIAMI TRAIL, UNIT E1, PORT CHARLOTTE, FL, 33948
G17000076897 BCR GROUP, LLC EXPIRED 2017-07-18 2022-12-31 - PO BOX 380805, MURDOCK, FL, 33938
G15000110225 HEALTH MART EXPIRED 2015-10-29 2020-12-31 - PO BOX 380805, PORT CHARLOTTE, FL, 33938
G13000089885 CUSTOM COUPONZ EXPIRED 2013-09-10 2018-12-31 - PO BOX 380805, MURDOCK, FL, 33938

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-05-16 - -
CHANGE OF MAILING ADDRESS 2019-05-16 275 PORTO ALEGRE STREET, PUNTA GORDA, FL 33983 -
REGISTERED AGENT NAME CHANGED 2019-05-16 ROSS, CHRISTOPHER D -
REGISTERED AGENT ADDRESS CHANGED 2019-05-16 3535 MONTCLAIR CIR., NORTH PORT, FL 34287 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-28
LC Amendment 2019-05-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
16919.00
Total Face Value Of Loan:
16919.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$12,432
Date Approved:
2021-03-03
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $12,429
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$16,919
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,919
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,106.27
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $16,919

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State