Search icon

BLW HOME IMPROVEMENT LLC - Florida Company Profile

Company Details

Entity Name: BLW HOME IMPROVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLW HOME IMPROVEMENT 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: 06 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000260681
FEI/EIN Number 83-2510003

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

Address: 5138 SCHUMACHER RD, SEBRING, FL, 33872, US
Mail Address: 2913 PAR RD, SEBRING, FL, 33872, US
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOD JAMES L Manager 321 E PHOENIX ST, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2021-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 5138 SCHUMACHER RD, SEBRING, FL 33872 -
LC AMENDMENT 2020-04-02 - -
LC DISSOCIATION MEM 2020-04-02 - -
CHANGE OF MAILING ADDRESS 2020-01-14 5138 SCHUMACHER RD, SEBRING, FL 33872 -
LC AMENDMENT 2020-01-14 - -
LC AMENDMENT 2018-12-10 - -

Documents

Name Date
Reg. Agent Resignation 2024-03-15
CORLCDSMEM 2021-08-16
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-05-25
LC Amendment 2020-04-02
CORLCDSMEM 2020-04-02
LC Amendment 2020-01-14
ANNUAL REPORT 2019-04-29
LC Amendment 2018-12-10
Florida Limited Liability 2018-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2984298705 2021-03-30 0455 PPS 5138 Schumacher Rd, Sebring, FL, 33872-2707
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17169.7
Loan Approval Amount (current) 17169.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sebring, HIGHLANDS, FL, 33872-2707
Project Congressional District FL-18
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17249.35
Forgiveness Paid Date 2021-09-15
3878487708 2020-05-01 0455 PPP 2913 PAR RD, SEBRING, FL, 33872
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9916
Loan Approval Amount (current) 9916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SEBRING, HIGHLANDS, FL, 33872-0100
Project Congressional District FL-18
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10003.75
Forgiveness Paid Date 2021-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State