Search icon

BOUNCE N PLAY FAMILY CENTER LLC - Florida Company Profile

Company Details

Entity Name: BOUNCE N PLAY FAMILY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUNCE N PLAY FAMILY CENTER 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: 05 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L15000001809
FEI/EIN Number 47-3218558

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

Address: 4881 SW 60th Ave, Ocala, FL, 34474, US
Mail Address: 4881 SW 60th Ave, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKHARD DEANNA Managing Member 10121 SW 71ST CT, OCALA, FL, 34476
Eckhard Daniel J Mgmr 10121 SW 71st CT, Ocala, FL, 34476
Eckhard Deanna L Agent 4881 SW 60th Ave, Ocala, FL, 34474

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 4881 SW 60th Ave, Ocala, FL 34474 -
LC STMNT OF RA/RO CHG 2019-02-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-24 Eckhard, Deanna L -
LC NAME CHANGE 2017-02-13 BOUNCE N PLAY FAMILY CENTER LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 4881 SW 60th Ave, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2016-01-29 4881 SW 60th Ave, Ocala, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-03-18
LC Amendment 2019-03-04
CORLCRACHG 2019-02-25
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3658528309 2021-01-22 0491 PPS 4881 SW 60th Ave, Ocala, FL, 34474-4315
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17333.35
Loan Approval Amount (current) 17333.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-4315
Project Congressional District FL-03
Number of Employees 8
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17431.65
Forgiveness Paid Date 2021-08-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State