Search icon

BSTUNING LLC - Florida Company Profile

Company Details

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

BSTUNING 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: 24 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: L18000177237
FEI/EIN Number 83-1364898

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

Address: 7800 N Orange Blossom TRL STE D, Orlando, FL, 32810, US
Mail Address: 7800 N Orange Blossom TRL STE D, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS BRANDON A Manager 7800 N Orange Blossom TRL STE D, Orlando, FL, 32810
Stephens Brandon A Agent 7800 N Orange Blossom TRL STE D, Orlando, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055620 BTUNED PERFORMANCE ACTIVE 2019-05-07 2029-12-31 - 7800 N ORANGE BLOSSOM TRL STE D, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 7800 N Orange Blossom TRL STE D, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2024-02-09 7800 N Orange Blossom TRL STE D, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 7800 N Orange Blossom TRL STE D, Orlando, FL 32810 -
REINSTATEMENT 2021-11-29 - -
REGISTERED AGENT NAME CHANGED 2021-11-29 Stephens, Brandon A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000658185 ACTIVE 1000001014150 ORANGE 2024-10-04 2044-10-23 $ 17,826.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-06-21
REINSTATEMENT 2021-11-29
ANNUAL REPORT 2019-02-09
Florida Limited Liability 2018-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7588219003 2021-05-26 0491 PPP 2091 Sprint Blvd, Apopka, FL, 32703-7762
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20672
Loan Approval Amount (current) 20672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-7762
Project Congressional District FL-11
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20808.66
Forgiveness Paid Date 2022-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State