Search icon

BIOTIC ENVIRONMENTAL SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BIOTIC ENVIRONMENTAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIOTIC ENVIRONMENTAL SOLUTIONS, 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: 27 Feb 2014 (11 years ago)
Document Number: L14000033720
FEI/EIN Number 46-4552502

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

Address: 1827 Columbia Highway, Dothan, AL, 36303, US
Mail Address: 1827 Columbia Highway, Dothan, AL, 36303, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BIOTIC ENVIRONMENTAL SOLUTIONS, LLC, ALABAMA 000-507-425 ALABAMA

Key Officers & Management

Name Role Address
LISENBY ROBERT J Manager 1827 Columbia Highway, Dothan, AL, 36303
LISENBY ROBERT J Agent 755 GRAND BOULEVARD, SUITE B-105, #256, MIRMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1827 Columbia Highway, Dothan, AL 36303 -
CHANGE OF MAILING ADDRESS 2020-06-29 1827 Columbia Highway, Dothan, AL 36303 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 755 GRAND BOULEVARD, SUITE B-105, #256, MIRMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2826958304 2021-01-21 0491 PPS 755 Grand Blvd Ste 105B, Miramar Beach, FL, 32550-1839
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49492.5
Loan Approval Amount (current) 49492.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar Beach, WALTON, FL, 32550-1839
Project Congressional District FL-01
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39099
Originating Lender Name BankPlus
Originating Lender Address BELZONI, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49892.56
Forgiveness Paid Date 2021-11-10
7808687004 2020-04-08 0491 PPP 600 Grand Blvd, Suite 203, MIRAMAR BEACH, FL, 32550-1403
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39099
Servicing Lender Name BankPlus
Servicing Lender Address 202 E Jackson St, BELZONI, MS, 39038-3524
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR BEACH, WALTON, FL, 32550-1403
Project Congressional District FL-01
Number of Employees 6
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39746
Originating Lender Name BankPlus
Originating Lender Address Greenwood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52790.09
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State