Search icon

BEC STRUCTURES, LLC - Florida Company Profile

Company Details

Entity Name: BEC STRUCTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEC STRUCTURES, 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 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Nov 2020 (4 years ago)
Document Number: L14000131068
FEI/EIN Number 47-1669224

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

Address: 891 Royalwood Lane, OVIEDO, FL, 32765, US
Mail Address: 891 Royalwood Lane, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP BRADFORD T Manager 891 Royalwood Lane, OVIEDO, FL, 32765
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-24 WORLDWIDE CORPORATE ADMINISTRATORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-07-24 2330 Ponce de Leon Blvd, Coral Gables, FL 33134 -
LC STMNT OF RA/RO CHG 2020-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-14 891 Royalwood Lane, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2016-09-14 891 Royalwood Lane, OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
CORLCRACHG 2020-11-24
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-27
AMENDED ANNUAL REPORT 2016-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9329557307 2020-05-01 0491 PPP 891 Royalwood Lane, OVIEDO, FL, 32765
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVIEDO, SEMINOLE, FL, 32765-0001
Project Congressional District FL-07
Number of Employees 2
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25276.39
Forgiveness Paid Date 2021-06-10
9346988403 2021-02-16 0491 PPS 891 Royalwood Ln, Oviedo, FL, 32765-8537
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oviedo, SEMINOLE, FL, 32765-8537
Project Congressional District FL-07
Number of Employees 2
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20971.46
Forgiveness Paid Date 2021-10-25

Date of last update: 03 May 2025

Sources: Florida Department of State