Search icon

BUREAU OF DIGITAL LLC - Florida Company Profile

Company Details

Entity Name: BUREAU OF DIGITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUREAU OF DIGITAL 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: 20 Jan 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: L17000014956
FEI/EIN Number 47-1857928

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

Address: 3491 PALL MALL DR STE 111, JACKSONVILLE, FL, 32257-4410, US
Mail Address: 3491 PALL MALL DR STE 111, JACKSONVILLE, FL, 32257-4410, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CARL Gene 3491 PALL MALL DR STE 111, JACKSONVILLE, FL, 322574410
RICE LORI Agent 1475 ELMAR ROAD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-17 RICE, LORI -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 1475 ELMAR ROAD, JACKSONVILLE, FL 32218 -
MERGER 2018-01-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000178067
CONVERSION 2017-01-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000167997

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-16
Merger 2018-01-11
Florida Limited Liability 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1232147201 2020-04-15 0491 PPP 3491 Pall Mall Drive Suite 111, Jacksonville, FL, 32257
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46860
Loan Approval Amount (current) 46860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-1000
Project Congressional District FL-05
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47367.65
Forgiveness Paid Date 2021-05-13
6139648704 2021-04-03 0491 PPS 3491 Pall Mall Dr Ste 111, Jacksonville, FL, 32257-4410
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36186
Loan Approval Amount (current) 36186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32257-4410
Project Congressional District FL-05
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36386.26
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State