Search icon

BFT LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: BFT LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BFT LIMITED LIABILITY COMPANY 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: 05 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2024 (5 months ago)
Document Number: L18000279933
FEI/EIN Number 83-2696634

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

Address: 3116 NW 17th St, Ocala, FL, 34475, US
Mail Address: 2937 TJ Mitchell Rd, Bonifay, FL, 32425, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLUPS OCTAVIUS E Authorized Member 3116 NW 17th St, Ocala, FL, 34475
BILLUPS BRITTANY M Authorized Member 3116 NW 17th St, Ocala, FL, 34475
BILLUPS BRITTANY M Agent 3116 NW 17th St, Ocala, FL, 34475

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-11 3116 NW 17th St, Ocala, FL 34475 -
REGISTERED AGENT NAME CHANGED 2021-05-18 BILLUPS, BRITTANY MARKEYL -
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 3116 NW 17th St, Ocala, FL 34475 -
REINSTATEMENT 2021-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-18 3116 NW 17th St, Ocala, FL 34475 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-29
REINSTATEMENT 2021-05-18
Florida Limited Liability 2018-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7216198808 2021-04-21 0491 PPS 3116 NW 17th St, Ocala, FL, 34475-4777
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16016.45
Loan Approval Amount (current) 16016.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59097
Servicing Lender Name Regent Bank
Servicing Lender Address 7136 S Yale Ave, Ste 410, TULSA, OK, 74136-6315
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34475-4777
Project Congressional District FL-03
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 59097
Originating Lender Name Regent Bank
Originating Lender Address TULSA, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16108.54
Forgiveness Paid Date 2021-11-24
2118247807 2020-05-22 0491 PPP 3116 NW 17TH ST, OCALA, FL, 34475-4777
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59097
Servicing Lender Name Regent Bank
Servicing Lender Address 7136 S Yale Ave, Ste 410, TULSA, OK, 74136-6315
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address OCALA, MARION, FL, 34475-4777
Project Congressional District FL-03
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 59097
Originating Lender Name Regent Bank
Originating Lender Address TULSA, OK
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10388.12
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State