Search icon

B & L UTILITY SERVICES LLC - Florida Company Profile

Company Details

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

B & L UTILITY 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: 28 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2016 (9 years ago)
Document Number: L16000084096
FEI/EIN Number 81-3952577

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

Address: 13123 SANDY ROAD, SOUTHPORT, FL, 32409, US
Mail Address: 13123 SANDY ROAD, SOUTHPORT, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRENTINE EDDIE Authorized Member 13123 Sandy Road, Southport, FL, 32409
Barrentine Camille Authorized Member 13123 SANDY ROAD, SOUTHPORT, FL, 32409
MASTERS JOY MESQ Agent BURKE BLUE, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 BURKE BLUE, 221 MCKENZIE AVENUE, PANAMA CITY, FL 32401 -
LC AMENDMENT 2016-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-15 13123 SANDY ROAD, SOUTHPORT, FL 32409 -
CHANGE OF MAILING ADDRESS 2016-08-15 13123 SANDY ROAD, SOUTHPORT, FL 32409 -
REGISTERED AGENT NAME CHANGED 2016-08-15 MASTERS, JOY MARLER, ESQ -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-20
LC Amendment 2016-08-16
Florida Limited Liability 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9028438603 2021-03-25 0491 PPS 13123 Sandy Rd, Southport, FL, 32409-3531
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71900
Loan Approval Amount (current) 71900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27
Servicing Lender Name MidSouth Bank
Servicing Lender Address 2526 W Main St, DOTHAN, AL, 36301-1226
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southport, BAY, FL, 32409-3531
Project Congressional District FL-02
Number of Employees 8
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27
Originating Lender Name MidSouth Bank
Originating Lender Address DOTHAN, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72527.13
Forgiveness Paid Date 2022-02-08
6584797008 2020-04-07 0491 PPP 13123 Sandy Rd, PANAMA CITY, FL, 32409-3531
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101500
Loan Approval Amount (current) 101500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27
Servicing Lender Name MidSouth Bank
Servicing Lender Address 2526 W Main St, DOTHAN, AL, 36301-1226
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32409-3531
Project Congressional District FL-02
Number of Employees 7
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27
Originating Lender Name MidSouth Bank
Originating Lender Address DOTHAN, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102486.81
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State