Search icon

BECERRA FLOORING MASTERS LLC - Florida Company Profile

Company Details

Entity Name: BECERRA FLOORING MASTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BECERRA FLOORING MASTERS 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: 27 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000262660
FEI/EIN Number 82-3819720

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

Address: 2008 Windsor Way, Tampa, FL, 33619, US
Mail Address: 2008 Windsor Way, Tampa, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA YUDIT President 2008 Windsor Way, Tampa, FL, 33619
BECERRA POSADA HUMBERTO Manager 2008 Windsor Way, Tampa, FL, 33619
GARCIA YUDIT Agent 2008 Windsor Way, Tampa, FL, 33619

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-09 GARCIA, YUDIT -
REINSTATEMENT 2023-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 2008 Windsor Way, Tampa, FL 33619 -
CHANGE OF MAILING ADDRESS 2020-06-08 2008 Windsor Way, Tampa, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2008 Windsor Way, Tampa, FL 33619 -
LC AMENDMENT 2019-05-07 - -
LC AMENDMENT 2018-09-21 - -

Documents

Name Date
REINSTATEMENT 2023-01-09
ANNUAL REPORT 2021-08-15
ANNUAL REPORT 2020-06-08
LC Amendment 2019-05-07
ANNUAL REPORT 2019-04-29
LC Amendment 2018-09-21
Florida Limited Liability 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1070637910 2020-06-09 0455 PPP 2008 Windsor Way, Tampa, FL, 33619-5742
Loan Status Date 2022-06-10
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24867
Loan Approval Amount (current) 24867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33619-5742
Project Congressional District FL-14
Number of Employees 7
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State