Search icon

BSD STAFFING LLC - Florida Company Profile

Company Details

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

BSD STAFFING 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: 23 Mar 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L17000066314
FEI/EIN Number 81-5224580

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

Address: 4303 Vineland Road, SUITE 16, orlando, FL, 32811, US
Mail Address: 4303 Vineland Road, SUITE 16, orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285162966 2017-05-25 2017-05-25 6220 S ORANGE BLOSSOM TRL STE 505, ORLANDO, FL, 328094685, US 6220 S ORANGE BLOSSOM TRL STE 505, ORLANDO, FL, 328094685, US

Contacts

Phone +1 407-499-2000

Authorized person

Name DAVID ROWE
Role CEO
Phone 4074992000

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
Rowe David Manager 4303 Vineland Rd, Orlando, FL, 32811
Rowe Max Auth 4303 Vineland Road, orlando, FL, 32811
ROWE DAVID Agent 4303 Vineland Rd, Orlando, FL, 32811
ROWE DAVID Authorized Member 4303 Vineland Rd, Orlando, FL, 32811
ROWE IAN Authorized Member 4303 Vineland Rd, Orlando, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076153 CHASE STAFFING ASSOCIATES EXPIRED 2018-07-12 2023-12-31 - 6925 LAKE ELLENOR DRIVE, SUITE 400, ORLANDO, FL, 32809
G18000053198 CHASE STAFFING ASSOCIATES EXPIRED 2018-04-28 2023-12-31 - 6925 LAKE ELLENOR DRIVE, SUITE 400, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 4303 Vineland Rd, Suite F-16, Orlando, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-13 4303 Vineland Road, SUITE 16, orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2019-05-13 4303 Vineland Road, SUITE 16, orlando, FL 32811 -
LC STMNT OF RA/RO CHG 2018-05-01 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 ROWE, DAVID -
LC AMENDMENT 2017-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-06
CORLCRACHG 2018-05-01
ANNUAL REPORT 2018-01-16
LC Amendment 2017-05-16
Florida Limited Liability 2017-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7746557102 2020-04-14 0491 PPP STE F16 4303 VINELAND RD, ORLANDO, FL, 32811-7352
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115905
Loan Approval Amount (current) 115905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32811-7352
Project Congressional District FL-10
Number of Employees 120
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117448.28
Forgiveness Paid Date 2021-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State