Search icon

BEHAVIOR MODIFICATION SOLUTIONS A.B.A., LLC

Company Details

Entity Name: BEHAVIOR MODIFICATION SOLUTIONS A.B.A., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2015 (10 years ago)
Document Number: L15000083485
FEI/EIN Number 47-3986212
Address: 2912 SW 34th Ave, Ocala, FL, 34474, US
Mail Address: 2912 SW 34th Ave, Ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
GOLD AARON J Agent 202 S ROME AVENUE, TAMPA, FL, 33606

Chief Executive Officer

Name Role Address
KLEIN PEARSON FM.A. Chief Executive Officer 2912 SW 34th Ave, Ocala, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000050705 ON EAGLES' WINGS ABA EXPIRED 2015-05-22 2020-12-31 No data 1941 CRAPE MYRTLE LOOP, #205, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 2912 SW 34th Ave, Ocala, FL 34474 No data
CHANGE OF MAILING ADDRESS 2022-09-09 2912 SW 34th Ave, Ocala, FL 34474 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000333052 ACTIVE 1000000995315 MARION 2024-05-23 2034-05-29 $ 3,418.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J22000146730 TERMINATED 1000000919454 HILLSBOROU 2022-03-22 2032-03-23 $ 632.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000119976 TERMINATED 1000000917906 HILLSBOROU 2022-03-08 2032-03-09 $ 394.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000256226 TERMINATED 1000000886040 HILLSBOROU 2021-04-27 2031-05-26 $ 765.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-05-12
Florida Limited Liability 2015-05-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3957287400 2020-05-08 0455 PPP 1941 Crape Myrtle Loop Apt. 205, LUTZ, FL, 33549-4008
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33549-4008
Project Congressional District FL-15
Number of Employees 7
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30746.54
Forgiveness Paid Date 2021-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State