Search icon

BULLET LINER OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BULLET LINER OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULLET LINER OF CENTRAL FLORIDA, 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: 14 Aug 2017 (8 years ago)
Document Number: L17000173348
FEI/EIN Number 82-2495545

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

Address: 3441 SR 419, WINTER SPRINGS, FL, 32708, US
Mail Address: 3441 SR 419, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP HEATHER Manager 3441 SR 419, Winter Springs, FL, 32708
BISHOP HEATHER J Manager 3441 SR 419, Winter Springs, FL, 32708
BISHOP HEATHER J Agent 3441 SR 419, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 BISHOP, MARSHALL E -
REGISTERED AGENT NAME CHANGED 2023-08-07 BISHOP, HEATHER J -
CHANGE OF MAILING ADDRESS 2022-04-07 3441 SR 419, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 3441 SR 419, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 3441 SR 419, WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-05
Florida Limited Liability 2017-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9815867105 2020-04-15 0491 PPP 392 Melody Lane, CASSELBERRY, FL, 32707
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CASSELBERRY, SEMINOLE, FL, 32707-2400
Project Congressional District FL-07
Number of Employees 3
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27771.94
Forgiveness Paid Date 2021-04-08
7469868403 2021-02-12 0491 PPS 1255 Belle Ave Unit 109, Winter Springs, FL, 32708-2995
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-2995
Project Congressional District FL-07
Number of Employees 4
NAICS code 332812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28650.42
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State