Search icon

THE BUSINESS STREAM LLC - Florida Company Profile

Company Details

Entity Name: THE BUSINESS STREAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BUSINESS STREAM 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: 19 Dec 2018 (6 years ago)
Document Number: L18000290646
FEI/EIN Number 83-3088050

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

Address: 6625 DOVEKEY DRIVE, SARASOTA, FL, 34241, US
Mail Address: 6625 DOVEKEY DRIVE, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BUSINESS STREAM LLC 401(K) PLAN 2023 833088050 2024-07-03 THE BUSINESS STREAM LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 511140
Sponsor’s telephone number 9418228283
Plan sponsor’s address 6625 DOVEKEY DRIVE, SARASOTA, FL, 34241

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
THE BUSINESS STREAM LLC 401(K) PLAN 2022 833088050 2023-05-27 THE BUSINESS STREAM LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 511140
Sponsor’s telephone number 9412271002
Plan sponsor’s address PO BOX 2352, SARASOTA, FL, 34230

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
THE BUSINESS STREAM LLC 401(K) PLAN 2021 833088050 2022-06-01 THE BUSINESS STREAM LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 511140
Sponsor’s telephone number 9412271002
Plan sponsor’s address PO BOX 2352, SARASOTA, FL, 34230

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Soto Francisco J Manager 6625 DOVEKEY DRIVE, SARASOTA, FL, 34241
Rogier-Soto MELISSA A Agent 6625 DOVEKEY DRIVE, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-23 Rogier-Soto, MELISSA A -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 6625 DOVEKEY DRIVE, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2022-05-01 6625 DOVEKEY DRIVE, SARASOTA, FL 34241 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 6625 DOVEKEY DRIVE, SARASOTA, FL 34241 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-05-01
AMENDED ANNUAL REPORT 2021-07-19
AMENDED ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-08
Florida Limited Liability 2018-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4742698703 2021-04-01 0455 PPS 1876B Barber Rd Ste 100, Sarasota, FL, 34240-8306
Loan Status Date 2023-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34940
Loan Approval Amount (current) 34940
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 N
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34240-8306
Project Congressional District FL-17
Number of Employees 3
NAICS code 532420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35569.88
Forgiveness Paid Date 2023-01-24
7672207305 2020-04-30 0455 PPP 1876B BARBER RD STE 100, SARASOTA, FL, 34240-8306
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14908
Loan Approval Amount (current) 14908
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34240-8306
Project Congressional District FL-17
Number of Employees 3
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15050.54
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State