Search icon

BOSTON FINANCE GROUP, LLC - Florida Company Profile

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOSTON FINANCE GROUP, LLC 401(K) PROFIT SHARING PLAN 2022 264511901 2023-10-13 BOSTON FINANCE GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522293
Sponsor’s telephone number 7274971661
Plan sponsor’s address 12707 49TH STREET, N., SUITE 900, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing JONATHAN GOLDEN, ESQ.
Valid signature Filed with authorized/valid electronic signature
BOSTON FINANCE GROUP, LLC 401(K) PROFIT SHARING PLAN 2021 264511901 2022-10-14 BOSTON FINANCE GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522293
Sponsor’s telephone number 7274971661
Plan sponsor’s address 12707 49TH STREET, N., SUITE 100, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing JONATHAN GOLDEN, ESQ.
Valid signature Filed with authorized/valid electronic signature
BOSTON FINANCE GROUP, LLC 401(K) PROFIT SHARING PLAN 2020 264511901 2021-10-14 BOSTON FINANCE GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522293
Sponsor’s telephone number 7278944489
Plan sponsor’s address 12707 49TH STREET, N., SUITE 100, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing JONATHAN GOLDEN, ESQ.
Valid signature Filed with authorized/valid electronic signature
BOSTON FINANCE GROUP, LLC 401(K) PROFIT SHARING PLAN 2019 264511901 2020-10-15 BOSTON FINANCE GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522293
Sponsor’s telephone number 7278944489
Plan sponsor’s address 12707 49TH STREET, N., SUITE 100, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JONATHAN GOLDEN, ESQ.
Valid signature Filed with authorized/valid electronic signature
BOSTON FINANCE GROUP, LLC 401(K) PROFIT SHARING PLAN 2018 264511901 2019-10-10 BOSTON FINANCE GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522293
Sponsor’s telephone number 7278944489
Plan sponsor’s address 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing JONATHAN GOLDEN, ESQ.
Valid signature Filed with authorized/valid electronic signature
BOSTON FINANCE GROUP, LLC 401(K) PROFIT SHARING PLAN 2017 264511901 2018-10-15 BOSTON FINANCE GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522293
Sponsor’s telephone number 7278944489
Plan sponsor’s address 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JONATHAN GOLDEN, ESQ.
Valid signature Filed with authorized/valid electronic signature
BOSTON FINANCE GROUP, LLC 401(K) PROFIT SHARING PLAN 2016 264511901 2017-10-16 BOSTON FINANCE GROUP, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522293
Sponsor’s telephone number 7278944489
Plan sponsor’s address 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing JONATHAN GOLDEN, ESQ.
Valid signature Filed with authorized/valid electronic signature
BOSTON FINANCE GROUP, LLC 401(K) PROFIT SHARING PLAN 2015 264511901 2016-10-14 BOSTON FINANCE GROUP, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522293
Sponsor’s telephone number 7278944489
Plan sponsor’s address 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JONATHAN GOLDEN, ESQ.
Valid signature Filed with authorized/valid electronic signature
BOSTON FINANCE GROUP, LLC 401(K) PROFIT SHARING PLAN 2014 264511901 2015-10-15 BOSTON FINANCE GROUP, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522293
Sponsor’s telephone number 7278944489
Plan sponsor’s address 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JONATHAN GOLDEN, ESQ.
Valid signature Filed with authorized/valid electronic signature
BOSTON FINANCE GROUP 401(K) PROFIT SHARING PLAN 2013 264511901 2014-10-14 BOSTON FINANCE GROUP, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 522293
Sponsor’s telephone number 7278944489
Plan sponsor’s address 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing JONATHAN GOLDEN, ESQ.
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5876487104 2020-04-14 0455 PPP 12707 49TH ST NORTH 900, CLEARWATER, FL, 33762-4611
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99162
Loan Approval Amount (current) 99162
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33762-4604
Project Congressional District FL-13
Number of Employees 5
NAICS code 525920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100070.99
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State