Search icon

BCR GOLF, LLC - Florida Company Profile

Company Details

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

BCR GOLF, 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: 11 Sep 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000155562
FEI/EIN Number 81-3731165

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

Address: 2300 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401, US
Mail Address: 2300 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHERRY RICHARD G Agent CHERRY, EDGAR & SMITH, P.A., PALM BEACH GARDENS, FL, 33410
BC DEV. LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2018-06-25 - -
LC AMENDMENT 2018-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-04 CHERRY, EDGAR & SMITH, P.A., 8409 N MILITARY TRAIL, SUITE 123, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT AND NAME CHANGE 2018-06-04 BCR GOLF, LLC -
REGISTERED AGENT NAME CHANGED 2018-06-04 CHERRY, RICHARD G -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-09-08 - -
LC AMENDMENT 2015-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000152912 TERMINATED 1000000881600 PALM BEACH 2021-03-25 2041-04-07 $ 17,939.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-01-28
LC Amendment 2018-06-25
LC Amendment 2018-06-07
LC Amendment and Name Change 2018-06-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8142227210 2020-04-28 0455 PPP 2300 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401-1510
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400531.5
Loan Approval Amount (current) 400531.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-1510
Project Congressional District FL-20
Number of Employees 45
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State