Search icon

BLS BUILDING LLC - Florida Company Profile

Company Details

Entity Name: BLS BUILDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLS BUILDING 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: 10 Oct 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000210028
FEI/EIN Number 82-3061997

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

Address: 1276 cypress bend circle, Melbourne, FL, 32934, US
Mail Address: 1276 cypress bend circle, Melbourne, FL, 32934, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sarmiento justin C Authorized Member 1276 cypress bend circle, Melbourne, FL, 32934
SARMIENTO JUSTIN C Agent 1276 cypress bend circle, Melbourne, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-16 1276 cypress bend circle, Melbourne, FL 32934 -
CHANGE OF MAILING ADDRESS 2023-11-16 1276 cypress bend circle, Melbourne, FL 32934 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-16 1276 cypress bend circle, Melbourne, FL 32934 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-11-16
REINSTATEMENT 2022-07-08
REINSTATEMENT 2020-03-20
REINSTATEMENT 2018-10-17
Florida Limited Liability 2017-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8114198605 2021-03-24 0455 PPP 132 SE 5th Ave Apt 7, Delray Beach, FL, 33483-5262
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102350
Loan Approval Amount (current) 102350
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-5262
Project Congressional District FL-22
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103107.84
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State