Search icon

BCST, LLC - Florida Company Profile

Company Details

Entity Name: BCST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCST, 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: 22 May 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000091141
FEI/EIN Number 47-4087942

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

Address: BCST, LLC, 875 NE 48th St, Deerfield Beach, FL, 33064, US
Mail Address: BCST, LLC, 875 NE 48th St, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOELL THOMAS Managing Member 875 NE 48TH ST LOT 162, DEERFIELD BEACH, FL, 33064
AMERICAN SAFETY COUNCIL, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141232 BERLINS DOENER EXPIRED 2017-12-26 2022-12-31 - 2098 SEMINOLE BLVD, #3311, LARGO, FL, 33778
G17000140317 BERLINS DOENER EXPIRED 2017-12-22 2022-12-31 - 4195 34TH STREET SOUTH, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-13 BCST, LLC, 875 NE 48th St, Lot 162, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-11-13 BCST, LLC, 875 NE 48th St, Lot 162, Deerfield Beach, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-05-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
42000.00
Total Face Value Of Loan:
42000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
42000
Current Approval Amount:
42000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State