Search icon

BPS PARTNERS, LLC - Florida Company Profile

Company Details

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

BPS PARTNERS, 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: 06 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: L16000186064
FEI/EIN Number 81-4067668

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

Mail Address: 2018 TUPELO COURT, PANAMA CITY, FL, 32405, US
Address: 504 PARKWOOD DR., PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BPS PARTNERS LLC 2022 822751381 2023-09-08 BPS PARTNERS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 531120
Sponsor’s telephone number 6464905194
Plan sponsor’s address 11000 PROSPERITY FARMS ROAD, SUITE 204, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing KYLE MANNHEIMER
Valid signature Filed with authorized/valid electronic signature
BPS PARTNERS LLC 2021 822751381 2022-06-29 BPS PARTNERS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 531120
Sponsor’s telephone number 6464905194
Plan sponsor’s address 11000 PROSPERITY FARMS ROAD, SUITE 204, PALM BEACH GARDENS, FL, 33410

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing KYLE MANNHEIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHAH MAHESH Manager 504 PARKWOOD DRIVE, PANAMA CITY, FL, 32405
BANKER INDRAVADAN Manager 2018 TUPELO COURT, PANAMA CITY, FL, 32405
Shah Dharmang Manager 504 PARKWOOD DR., PANAMA CITY, FL, 32405
Banker Jigar Manager 2018 TUPELO COURT, PANAMA CITY, FL, 32405
Patel Kalpesh Manager 2709 Longleaf Rd., Panama City, FL, 32405
Patel Kirtikumar Manager 108 Tuscany Way, Panama City, FL, 32407
SHAH DHARMANG Agent 504 PARKWOOD DRIVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-28 504 PARKWOOD DR., PANAMA CITY, FL 32405 -
LC AMENDMENT 2017-01-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
LC Amendment 2017-01-04
Florida Limited Liability 2016-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5578897002 2020-04-05 0455 PPP 833 Harbour Isles Place, PALM BEACH GARDENS, FL, 33410-1234
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-1234
Project Congressional District FL-21
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25149.31
Forgiveness Paid Date 2020-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State