Search icon

B & D FLORIDA PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: B & D FLORIDA PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & D FLORIDA PROPERTY MANAGEMENT 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: 13 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Feb 2019 (6 years ago)
Document Number: L18000286842
FEI/EIN Number 83-2786559

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

Address: 315, Double Diamond Drive, POLK CITY, FL, 33868, US
Mail Address: 315, Double Diamond Drive, POLK CITY, FL, 33868, US
ZIP code: 33868
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIXON DWIGHT DJR Manager 315, POLK CITY, FL, 33868
CUELLER DIXON BERTHA L Authorized Member 315, POLK CITY, FL, 33868
DIXON DWIGHT DJR Agent 315, POLK CITY, FL, 33868

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 315, Double Diamond Drive, POLK CITY, FL 33868 -
CHANGE OF MAILING ADDRESS 2022-02-01 315, Double Diamond Drive, POLK CITY, FL 33868 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 315, Double Diamond Drive, POLK CITY, FL 33868 -
LC AMENDMENT 2019-02-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
LC Amendment 2019-02-04
Florida Limited Liability 2018-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8320377409 2020-05-18 0455 PPP 8681 W Irlo Bronson Hwy Suite 127, Kissimmee, FL, 34747
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 12100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Kissimmee, OSCEOLA, FL, 34747-0001
Project Congressional District FL-09
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12234.44
Forgiveness Paid Date 2021-06-24
8102338700 2021-04-07 0455 PPS 347 Elberton Dr N/A, Davenport, FL, 33897-4633
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17314
Loan Approval Amount (current) 17314
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33897-4633
Project Congressional District FL-11
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17494.26
Forgiveness Paid Date 2022-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State