Search icon

BL WHEELS LLC - Florida Company Profile

Company Details

Entity Name: BL WHEELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BL WHEELS 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 Nov 2014 (10 years ago)
Document Number: L14000170932
FEI/EIN Number 47-2618327

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

Address: 1165 SW 1st Way, Deerfield Beach, FL 33441
Mail Address: 1165 SW 1st Way, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Len, Aaron Agent 6833 Barbarossa Street, Boca Raton, FL 33433
Len, Aaron Managing Member 1165 SW 1st Way, Deerfield Beach, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081394 WHEEL REPAIR SPECIALISTS ACTIVE 2024-07-08 2029-12-31 - 1165 S.W. 1ST WAY, DEERFIELD BEACH, FL, 33441
G22000101203 A & S TRANSMISSION & AUTO REPAIRS ACTIVE 2022-08-26 2027-12-31 - 1223 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
G16000029520 WHEEL REPAIR SPECIALISTS EXPIRED 2016-03-21 2021-12-31 - 1223 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
G14000129341 A & S TRANSMISSIONS AND AUTO REPAIRS EXPIRED 2014-12-23 2019-12-31 - 1223 SW 1ST WAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 1165 SW 1st Way, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2022-01-25 Len, Aaron -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 1165 SW 1st Way, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 6833 Barbarossa Street, Boca Raton, FL 33433 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5820007700 2020-05-01 0455 PPP 1165 SW 1ST WAY, DEERFIELD BCH, FL, 33441-6640
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14730
Loan Approval Amount (current) 14730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DEERFIELD BCH, BROWARD, FL, 33441-6640
Project Congressional District FL-23
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14855.51
Forgiveness Paid Date 2021-03-10

Date of last update: 20 Feb 2025

Sources: Florida Department of State