Search icon

BORU'S LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BORU'S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BORU'S 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: 29 Jan 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: L08000010602
FEI/EIN Number 142010323

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

Address: 2298 W. COUNTY HWY 30A, SANTA ROSA BEACH, FL, 32459
Mail Address: 2298 W. COUNTY HWY 30A, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
City: Santa Rosa Beach
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCTIGHE JOHN Managing Member 2298 W. CO. HWY 30-A, SANTA ROSA BEACH, FL, 32459
MCTIGHE JOHN Agent 2298 W. CO. HWY 30-A, SANTA ROSA BEACH, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-01 MCTIGHE, JOHN -
LC NAME CHANGE 2014-01-21 BORU'S LLC -
REINSTATEMENT 2012-11-19 - -
LC NAME CHANGE 2012-11-19 BORU'S & COMPANY LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-11-19 2298 W. COUNTY HWY 30A, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2012-11-19 2298 W. COUNTY HWY 30A, SANTA ROSA BEACH, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-25 2298 W. CO. HWY 30-A, SANTA ROSA BEACH, FL 32459 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000758889 TERMINATED 1000000488353 WALTON 2013-04-11 2023-04-17 $ 646.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J13000101627 TERMINATED 1000000343664 WALTON 2013-01-10 2023-01-16 $ 422.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87719.90
Total Face Value Of Loan:
87719.90

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$87,719.9
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,719.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,633.15
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $87,719.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State