Search icon

BCB LLC - Florida Company Profile

Company Details

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

BCB 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: 18 Oct 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000192535
FEI/EIN Number 02-4417486

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

Address: 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Mail Address: 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOCH ALEXANDER Authorized Manager 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149
JOCH ALEXANDER Agent 791 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 791 CRANDON BLVD, 604, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2021-04-30 791 CRANDON BLVD, 604, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 791 CRANDON BLVD, 604, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2019-04-29 JOCH, ALEXANDER -
LC AMENDMENT 2017-02-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000348858 ACTIVE 1000000893987 DADE 2021-07-08 2041-07-14 $ 26,255.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-25
LC Amendment 2017-02-02
Florida Limited Liability 2016-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5720988003 2020-06-29 0491 PPP 7360 GOVERNORS PARK RD, JACKSONVILLE, FL, 32244-4278
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2989
Loan Approval Amount (current) 2989
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32244-4278
Project Congressional District FL-04
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3016.11
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State