Search icon

BUILDING BLOCKS BEHAVIOR INTERVENTIONS LLC

Company Details

Entity Name: BUILDING BLOCKS BEHAVIOR INTERVENTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L14000012792
FEI/EIN Number 46-4618211
Address: 2204 Cairns Court, ORLANDO, FL 32835
Mail Address: 2204 Cairns Court, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609284652 2014-07-22 2014-07-22 8757 BRIXFORD ST, ORLANDO, FL, 328365808, US 8757 BRIXFORD ST, ORLANDO, FL, 328365808, US

Contacts

Phone +1 267-597-1029

Authorized person

Name KALI HEIMBACH
Role OWNER
Phone 2675971029

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number 1-13-15004
State FL
Is Primary Yes

Agent

Name Role Address
HEIMBACH, KALI L Agent 2204 Cairns Court, ORLANDO, FL 32835

Manager

Name Role Address
HEIMBACH, KALI L Manager 2204 Cairns Court, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-28 2204 Cairns Court, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2024-08-28 2204 Cairns Court, ORLANDO, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-28 2204 Cairns Court, ORLANDO, FL 32835 No data
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-09-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-28 HEIMBACH, KALI L No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000515336 ACTIVE 1000001005078 ORANGE 2024-08-01 2034-08-14 $ 24,276.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000377097 ACTIVE 1000000894929 ORANGE 2021-07-16 2031-07-28 $ 1,036.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-07
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-09-24
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2331518408 2021-02-03 0491 PPP 2302 Baesel View Drive, Orlando, FL, 32835
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81362
Loan Approval Amount (current) 81362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835
Project Congressional District FL-10
Number of Employees 21
NAICS code 621610
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82057.48
Forgiveness Paid Date 2021-12-20

Date of last update: 21 Feb 2025

Sources: Florida Department of State