Search icon

B.A. ROOFING & SERVICES LLC - Florida Company Profile

Company Details

Entity Name: B.A. ROOFING & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.A. ROOFING & SERVICES 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: 27 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: L15000127272
FEI/EIN Number 47-4653297

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

Address: 4599 Cumbrian Lakes Dr, Kissimmee, FL, 34746, US
Mail Address: 4599 Cumbrian Lakes Dr, 155, Kissimmee, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMUDEZ MARIA Authorized Member 830 NORTH JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
BERMUDEZ MARIA Agent 830 NORTH JOHN YOUNG PKWY, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050141 BERMUDEZ INSULATION & SERVICES EXPIRED 2018-04-20 2023-12-31 - 830 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
G17000071552 B.I. & SERVICES, FL EXPIRED 2017-06-29 2022-12-31 - 830 N. JOHN YOUNG PKWY, KISSIMMEE, FL, 34741
G16000108000 B.I. & SERVICES FL EXPIRED 2016-10-03 2021-12-31 - 4599 CUMBRIAN LAKES DR, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 4599 Cumbrian Lakes Dr, Kissimmee, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 4599 Cumbrian Lakes Dr, Kissimmee, FL 34746 -
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 BERMUDEZ, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 830 NORTH JOHN YOUNG PKWY, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-19
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
LC Name Change 2017-03-30
LC Amendment 2016-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6984627405 2020-05-15 0455 PPP 3275 South John Young Parkway #155, Kissimmee, FL, 34746
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Kissimmee, OSCEOLA, FL, 34746-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8616.21
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State