Search icon

BK MANAGEMENT SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: BK MANAGEMENT SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BK MANAGEMENT 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: 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: 20 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2025 (3 months ago)
Document Number: L18000270042
FEI/EIN Number NOT APPLICABLE

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

Address: 5401 S KIRKMAN RD, 237, ORLANDO, FL, 32819
Mail Address: PO BOX 901, WINDERMERE, FL, 34786, UN
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS YOLANDA Manager 5401 S KIRKMAN RD STE 237, ORLANDO, FL, 32819
VALENTIN DAVID Authorized Person 5401 S KIRKMAN RD STE 237, ORLANDO, FL, 32819
VALENTIN DAVID Agent 5401 S KIRKMAN RD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 572 Nova Drive, Davemport, FL 33837 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 2205 Forsyth Rd, Unit D, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2025-01-16 BK Management Solutions -
REINSTATEMENT 2025-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-10-23 VALENTIN, DAVID -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-21
REINSTATEMENT 2025-01-16
REINSTATEMENT 2021-10-14
ANNUAL REPORT 2020-08-21
REINSTATEMENT 2019-10-23
Florida Limited Liability 2018-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1620118702 2021-03-27 0491 PPP 5401 S Kirkman Rd, Orlando, FL, 32819-7940
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137318
Loan Approval Amount (current) 137318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-7940
Project Congressional District FL-10
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State