Search icon

BOSTON FINANCE GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOSTON FINANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSTON FINANCE GROUP, 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: 11 Feb 2008 (17 years ago)
Document Number: L08000015057
FEI/EIN Number 264511901

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

Address: 12707 49th Street N., CLEARWATER, FL, 33762, US
Mail Address: 12707 49th Street N., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOVONI LEO J Manager 12707 49th Street N., CLEARWATER, FL, 33762
Govoni Leo J Agent 12707 49th Street N., CLEARWATER, FL, 33762

Form 5500 Series

Employer Identification Number (EIN):
264511901
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Govoni, Leo Joseph -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 12707 49th Street N., Suite 900, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 12707 49th Street N., Suite 900, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2019-04-03 12707 49th Street N., Suite 900, CLEARWATER, FL 33762 -

Court Cases

Title Case Number Docket Date Status
Leonard Joseph Govoni, Jr., Appellant(s) v. Office Of The Attorney General, Department Of Legal Affairs, The Directed Benefits Foundation, Inc., Karen Fisher, Elizabeth Sauer, and Boston Finance Group, LLC, Appellee(s). 2D2024-1514 2024-07-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2024CA-002321

Parties

Name Leonard Joseph Govoni, Jr.
Role Appellant
Status Active
Representations John Eamon Johnson, Christopher L DeCort
Name Office Of The Attorney General
Role Appellee
Status Active
Representations Nicholas J Weilhammer, CapAppeals TLH Attorney General
Name Department Of Legal Affairs
Role Appellee
Status Active
Name THE DIRECTED BENEFITS FOUNDATION, INC.
Role Appellee
Status Active
Name Karen Fisher
Role Appellee
Status Active
Name Elizabeth Sauer
Role Appellee
Status Active
Name BOSTON FINANCE GROUP, LLC
Role Appellee
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Disposition by Order
Subtype Dismissed
Description The parties' joint stipulation for dismissal filed August 16, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
View View File
Docket Date 2024-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Leonard Joseph Govoni, Jr.
Docket Date 2024-07-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Leonard Joseph Govoni, Jr.
Docket Date 2024-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Leonard Joseph Govoni, Jr.
Docket Date 2024-07-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description W/ORDER *PARTIAL ACCOUNT NUMBERS*
On Behalf Of Leonard Joseph Govoni, Jr.
Docket Date 2024-07-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-03-16

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
99162.00
Total Face Value Of Loan:
99162.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99162
Current Approval Amount:
99162
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
100070.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State