Search icon

BD ENTERPRISES OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: BD ENTERPRISES OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BD ENTERPRISES OF TAMPA, 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: 03 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2017 (8 years ago)
Document Number: L14000106223
FEI/EIN Number 47-3667119

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

Address: 116 N 12th St, TAMPA, FL, 33602, US
Mail Address: 116 N 12th St, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN JEREMIAH Manager 116 N 12th St, TAMPA, FL, 33602
DOUGHERTY ALLISON Manager 116 N 12th St, TAMPA, FL, 33602
Benjamin Beverly L Manager 116 N 12th St, TAMPA, FL, 33602
Dougherty Allison Agent 116 N 12th St, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000038472 THE DISTRICT URBAN TAVERN EXPIRED 2015-04-16 2020-12-31 - 1334 FISHING LAKE DRIVE, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-14 Dougherty, Allison -
REINSTATEMENT 2017-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-17 116 N 12th St, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-05-17 116 N 12th St, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-17 116 N 12th St, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000175966 ACTIVE 1000000984565 HILLSBOROU 2024-03-21 2044-03-27 $ 17,998.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J24000116358 ACTIVE 1000000981184 HILLSBOROU 2024-02-20 2044-02-28 $ 19,992.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000486209 TERMINATED 1000000966363 HILLSBOROU 2023-10-06 2043-10-11 $ 47,611.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000434746 TERMINATED 1000000963469 HILLSBOROU 2023-09-07 2043-09-13 $ 44,385.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-14
REINSTATEMENT 2017-05-17
AMENDED ANNUAL REPORT 2015-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6250537000 2020-04-06 0455 PPP 116 N. 12th Street, TAMPA, FL, 33602-3612
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159000
Loan Approval Amount (current) 159000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-3612
Project Congressional District FL-14
Number of Employees 13
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 161138.88
Forgiveness Paid Date 2021-08-20
1675748308 2021-01-19 0455 PPS 116 N 12th St, Tampa, FL, 33602-3612
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243200
Loan Approval Amount (current) 243200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-3612
Project Congressional District FL-14
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 244565.92
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State