Search icon

BUSINESS RESTRUCTURING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BUSINESS RESTRUCTURING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSINESS RESTRUCTURING SOLUTIONS, 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: 31 Oct 2018 (6 years ago)
Document Number: L18000256335
FEI/EIN Number 83-2388185

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

Address: 1701 NE 42nd Ave STE 401, Ocala, FL, 34479, US
Mail Address: 1701 NE 42nd Ave STE 401, Ocala, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klein Esther Manager 311 Wallabout St, Brooklyn, NY, 11206
Yurasko Andy Agent 1701 NE 42nd Ave STE 401, Ocala, FL, 34479

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014226 6TH ST. BRIDGE SOLUTIONS ACTIVE 2020-01-30 2025-12-31 - 500 E. KENNEDY BLVD. SUITE 200, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 1701 NE 42nd Ave STE 401, Ocala, FL 34479 -
CHANGE OF MAILING ADDRESS 2023-04-29 1701 NE 42nd Ave STE 401, Ocala, FL 34479 -
REGISTERED AGENT NAME CHANGED 2023-04-29 Yurasko, Andy -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1701 NE 42nd Ave STE 401, Ocala, FL 34479 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000010686 ACTIVE 1000000938901 HILLSBOROU 2022-12-19 2033-01-11 $ 374.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000010678 ACTIVE 1000000938899 HILLSBOROU 2022-12-19 2043-01-11 $ 948.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-24
Florida Limited Liability 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7159417101 2020-04-14 0455 PPP 912 Central Avenue Suite 200, SAINT PETERSBURG, FL, 33705
Loan Status Date 2020-11-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 787160
Loan Approval Amount (current) 955460
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33705-0001
Project Congressional District FL-14
Number of Employees 166
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 960485.98
Forgiveness Paid Date 2020-11-03
1870218308 2021-01-20 0455 PPS 500 E Kennedy Blvd Ste 200, Tampa, FL, 33602-4936
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 861570
Loan Approval Amount (current) 861570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4936
Project Congressional District FL-14
Number of Employees 102
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 866715.82
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State