Search icon

BEYOND DIGITAL PRINT, LLC

Company Details

Entity Name: BEYOND DIGITAL PRINT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (13 years ago)
Document Number: L05000016782
FEI/EIN Number 202364334
Address: 5030 CHAMPION BLVD. G11-103, BOCA RATON, FL, 33496, US
Mail Address: 5030 CHAMPION BLVD. G11-103, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GOLOGURSKY ALEX Agent 5030 CHAMPION BLVD. G11-103, BOCA RATON, FL, 33496

Managing Member

Name Role Address
ALEX GOLOGURSKY Managing Member 5030 CHAMPION BLVD. G11-103, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066049 MATRIX DISPLAYS EXPIRED 2018-06-07 2023-12-31 No data 5030 CHAMPION BLVD., G11-103, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 5030 CHAMPION BLVD. G11-103, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2013-04-09 5030 CHAMPION BLVD. G11-103, BOCA RATON, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 5030 CHAMPION BLVD. G11-103, BOCA RATON, FL 33496 No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC NAME CHANGE 2009-08-03 BEYOND DIGITAL PRINT, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7108108610 2021-03-23 0455 PPS 5030 Champion Blvd # G11-103, Boca Raton, FL, 33496-2401
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10287
Loan Approval Amount (current) 10287
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 Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496-2401
Project Congressional District FL-22
Number of Employees 1
NAICS code 323111
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 10429.59
Forgiveness Paid Date 2022-08-08
1889727203 2020-04-15 0455 PPP 5030 Champion Blvd G11-103, Boca Raton, FL, 33496
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8667
Loan Approval Amount (current) 8667
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 Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496-1000
Project Congressional District FL-22
Number of Employees 1
NAICS code 448190
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 8774.13
Forgiveness Paid Date 2021-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State