Search icon

BDS ENTERPRISES LLC - Florida Company Profile

Company Details

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

BDS 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: 12 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2016 (9 years ago)
Document Number: L14000024139
FEI/EIN Number 36-4779475

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

Address: 2267 crowned eagle cir sw, vero beach, FL, 32962, US
Mail Address: 2267 crowned eagle cir sw, vero beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
smith brian President 2267 crowned eagle cir sw, vero beach, FL, 32962
Smith Alexis Manager 2267 crowned eagle cir sw, vero beach, FL, 32962
SMITH BRIAN Agent 2267 crowned eagle cir sw, vero beach, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038758 SMITH FREIGHT BROKERAGE EXPIRED 2014-04-18 2019-12-31 - 1170 WESLACO ST SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 2267 crowned eagle cir sw, vero beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2024-01-05 2267 crowned eagle cir sw, vero beach, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 2267 crowned eagle cir sw, vero beach, FL 32962 -
REINSTATEMENT 2016-02-10 - -
REGISTERED AGENT NAME CHANGED 2016-02-10 SMITH, BRIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
REINSTATEMENT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5177927400 2020-05-11 0455 PPP 720 18th st sw, Vero Beach, FL, 32962
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11555
Loan Approval Amount (current) 11555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32962-0700
Project Congressional District FL-08
Number of Employees 1
NAICS code 488510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11649.97
Forgiveness Paid Date 2021-03-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State