Search icon

BEDARD YACHT DESIGN LLC - Florida Company Profile

Company Details

Entity Name: BEDARD YACHT DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEDARD YACHT DESIGN 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: 10 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (8 years ago)
Document Number: L14000174536
FEI/EIN Number 47-2310957

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

Address: 140 Oscar Hill Rd #5, Tarpon Springs, FL, 34689, US
Mail Address: 1468 WEXFORD DR N, PALM HARBOR, FL, 34683, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDARD JEAN-FRANCOIS Authorized Member 1468 WEXFORD DR N, PALM HARBOR, FL, 34683
BEDARD JEAN-FRANCOIS Agent 1468 Wexford Dr N, Palm Harbor, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123767 OOBJEK ACTIVE 2017-11-09 2027-12-31 - 140 OSCAR HILL RD, #5, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 1468 Wexford Dr N, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2021-06-17 140 Oscar Hill Rd #5, Tarpon Springs, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 140 Oscar Hill Rd #5, Tarpon Springs, FL 34689 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 BEDARD, JEAN-FRANCOIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-11
Florida Limited Liability 2014-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3384747104 2020-04-11 0455 PPP 140 Oscar Hill Road #5, TARPON SPRINGS, FL, 34689-6911
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6899.65
Loan Approval Amount (current) 6899.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-6911
Project Congressional District FL-13
Number of Employees 4
NAICS code 336612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6935.87
Forgiveness Paid Date 2020-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State