Search icon

B.I.C HOME SOLUTIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: B.I.C HOME SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.I.C HOME SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000004358
FEI/EIN Number 47-2726159

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

Address: 9424 Baymeadows rd, jacksonville, FL, 32256, US
Mail Address: 9424 Baymeadows Road, jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS IRA LJR Chief Executive Officer 7643 Gate pkwy, jacksonville, FL, 32256
evans saundria L Manager 7643 Gate Pkwy ste 104-385, Jacksonville, FL, 32256
Evans Ira LII Agent 7643 Gate Pkwy, jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 7643 Gate Pkwy, ste 104-385, jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2022-04-22 Evans, Ira L, II -
CHANGE OF MAILING ADDRESS 2022-04-22 9424 Baymeadows rd, ste 250-I, jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 9424 Baymeadows rd, ste 250-I, jacksonville, FL 32256 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000595748 ACTIVE 2020-SC-018669 DUVAL COUNTY 2021-11-17 2026-11-22 $9,200.00 MARSHA THERRIEN, 520 43RD STREET, RICHMOND, CALIFORNIA 94805

Documents

Name Date
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-10-07
REINSTATEMENT 2019-10-31
REINSTATEMENT 2018-05-03
LC Amendment 2016-06-07
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-01-08

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.33
Total Face Value Of Loan:
20833.33
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6980.40
Total Face Value Of Loan:
6980.40

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6980.4
Current Approval Amount:
6980.4
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
7075.07
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833.33
Current Approval Amount:
20833.33
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21169.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State