Search icon

BING CRAFTSMAN COMPANY LLC - Florida Company Profile

Company Details

Entity Name: BING CRAFTSMAN COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BING CRAFTSMAN COMPANY 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: 08 Mar 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000060842
FEI/EIN Number 82-0780926

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

Address: 704 Holly Terrace, Brandon, FL, 33511, US
Mail Address: 704 Holly Terrace, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINGHAM MATTHEW Manager 704 HOLLY TERRACE, BRANDON, FL, 33511
Bingham Matthew S Agent 704 Holly Terrace, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-30 704 Holly Terrace, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2020-10-30 704 Holly Terrace, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-30 704 Holly Terrace, Brandon, FL 33511 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 Bingham , Matthew Scott -

Documents

Name Date
REINSTATEMENT 2020-10-30
ANNUAL REPORT 2019-09-22
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5777247303 2020-04-30 0455 PPP 505 N st cloud ave, Valrico, FL, 33594
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5573.36
Loan Approval Amount (current) 5573.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valrico, HILLSBOROUGH, FL, 33594-0018
Project Congressional District FL-16
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5619.93
Forgiveness Paid Date 2021-03-02
7592348602 2021-03-24 0455 PPS 704 Holly Ter, Brandon, FL, 33511-5432
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5573.36
Loan Approval Amount (current) 5573.36
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-5432
Project Congressional District FL-16
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5635.35
Forgiveness Paid Date 2022-05-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State