Search icon

BULLET CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: BULLET CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULLET CONCEPTS 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: 01 Jul 2015 (10 years ago)
Date of dissolution: 23 Aug 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2024 (7 months ago)
Document Number: L15000113761
FEI/EIN Number 47-4331510

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

Address: 2623 Grand Blvd, Holiday, FL, 34690, US
Mail Address: 2623 Grand Blvd, Holiday, FL, 34690, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUNMAN ROBERT S Manager 2623 Grand Blvd, Holiday, FL, 34690
RUNMAN ROBERT S Agent 2623 Grand Blvd, Holiday, FL, 34690

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-23 - -
LC DISSOCIATION MEM 2017-07-03 - -
LC AMENDMENT 2017-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 2623 Grand Blvd, Suite 201, Holiday, FL 34690 -
CHANGE OF MAILING ADDRESS 2016-04-22 2623 Grand Blvd, Suite 201, Holiday, FL 34690 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 2623 Grand Blvd, Suite 201, Holiday, FL 34690 -
LC AMENDMENT 2015-09-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-21
CORLCDSMEM 2017-07-03
LC Amendment 2017-07-03
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4286447305 2020-04-29 0455 PPP 2623 Grand Blvd, Suite 201, Holiday, FL, 34690
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38300
Loan Approval Amount (current) 38300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Holiday, PASCO, FL, 34690-1801
Project Congressional District FL-12
Number of Employees 6
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38837.25
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State