Search icon

BELL'S FUNERAL HOME PORT ST. LUCIE, LLC. - Florida Company Profile

Company Details

Entity Name: BELL'S FUNERAL HOME PORT ST. LUCIE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELL'S FUNERAL HOME PORT ST. LUCIE, 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: 29 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L17000141501
FEI/EIN Number 82-2038868

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

Mail Address: 3750 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319, US
Address: 7091 SOUTH US1 HIGHWAY, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL MIKARA E Manager 3750 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319
BELL ELIJAH E Manager 3750 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319
BELL MIKARA E Agent 3750 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072072 BELL'S FUNERAL HOME &CREMATION SERVICES ACTIVE 2017-07-03 2027-12-31 - 3750 NORTH STATE RD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 BELL, MIKARA E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-07-12
REINSTATEMENT 2023-09-29
REINSTATEMENT 2022-10-17
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-25
Florida Limited Liability 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7046507304 2020-04-30 0455 PPP 7091 S US Highway 1, PORT SAINT LUCIE, FL, 34952
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9362.97
Loan Approval Amount (current) 9362.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 5
NAICS code 812210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9485.31
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State