Search icon

BOROS BROTHERS BUILDERS, LLC

Company Details

Entity Name: BOROS BROTHERS BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Sep 2004 (20 years ago)
Document Number: L04000067096
FEI/EIN Number 201634009
Address: 5556-4 MALT DR, FORT MYERS, FL, 33907, US
Mail Address: 5556-4 MALT DR, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BOROS ZSOLT F Agent 5556-4 MALT DR, FORT MYERS, FL, 33907

Managing Member

Name Role Address
BOROS ZSOLT F Managing Member 5556-4 MALT DR, FORT MYERS, FL, 33907
BOROS ROBERT Managing Member 11440 FALLOW DEER CT, FT MYERS, FL, 33966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08067900405 BOROS BROTHERS BUILDERS, LLC DBA FLEXSTONE EXPIRED 2008-03-07 2013-12-31 No data 3258-2 MAPLE LEAF CIRCLE, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 5556-4 MALT DR, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2022-03-16 5556-4 MALT DR, FORT MYERS, FL 33907 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 5556-4 MALT DR, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2021-03-24 BOROS, ZSOLT F. No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7059627402 2020-05-15 0455 PPP 28616 PIENZA CT, BONITA SPRINGS, FL, 34135
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17542
Loan Approval Amount (current) 17542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BONITA SPRINGS, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 2
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17760.19
Forgiveness Paid Date 2021-08-17
4967478501 2021-02-26 0455 PPS 7395 Lantana Cir, Naples, FL, 34119-9812
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17712
Loan Approval Amount (current) 17712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-9812
Project Congressional District FL-26
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17823.86
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State