Search icon

BCPEABODY CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: BCPEABODY CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCPEABODY CONSTRUCTION SERVICES, 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: 20 Dec 2013 (11 years ago)
Document Number: L13000175976
FEI/EIN Number 46-4403660

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

Address: 1802 N. Howard Ave, P. O. Box 4528, Tampa, FL, 33607-9998, US
Mail Address: 1802 N. Howard Ave, P. O. Box 4528, Tampa, FL, 33607-9998, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARPENTER DEIRDRE A Managing Member 1802 N. Howard Ave, Tampa, FL, 336079998
D & B CORPORATE SERVICES, INC. Agent -
CARPENTER ROBERT M Managing Member 1802 N. Howard Ave, Tampa, FL, 336079998

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 1802 N. Howard Ave, P. O. Box 4528, Tampa, FL 33607-9998 -
CHANGE OF MAILING ADDRESS 2022-01-10 1802 N. Howard Ave, P. O. Box 4528, Tampa, FL 33607-9998 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 6677 13th Avenue North, Suite 3A, ST PETERSBURG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3697038209 2020-08-05 0455 PPP 15445 NEBRASKA AVE, LUTZ, FL, 33549
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230252
Loan Approval Amount (current) 230252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, PASCO, FL, 33549-0005
Project Congressional District FL-15
Number of Employees 15
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 232957.46
Forgiveness Paid Date 2021-10-14
1660748501 2021-02-19 0455 PPS 15445 N Nebraska Ave, Lutz, FL, 33549-6112
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 230252
Loan Approval Amount (current) 230252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33549-6112
Project Congressional District FL-15
Number of Employees 15
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232458.58
Forgiveness Paid Date 2022-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State