Search icon

BOLD TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: BOLD TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLD TECHNOLOGIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2009 (15 years ago)
Date of dissolution: 15 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2022 (3 years ago)
Document Number: L09000099464
FEI/EIN Number 271114850

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

Address: 3632 Upper Union Road, ORLANDO, FL, 32814, US
Mail Address: 3632 Upper Union Road, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1551958 3632 UPPER UNION ROAD, ORLANDO, FL, 32814 3632 UPPER UNION ROAD, ORLANDO, FL, 32814 407 257-1492

Filings since 2012-06-15

Form type D
File number 021-179832
Filing date 2012-06-15
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOLD TECHNOLOGIES 401(K) PLAN 2022 271114850 2023-05-27 BOLD TECHNOLOGIES LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 4079956585
Plan sponsor’s address 163 E. MORSE BLVD, SUITE 200, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BOLD TECHNOLOGIES 401(K) PLAN 2022 271114850 2023-09-07 BOLD TECHNOLOGIES LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 4079956585
Plan sponsor’s address 163 E. MORSE BLVD, SUITE 200, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
BOLD TECHNOLOGIES 401(K) PLAN 2021 271114850 2022-05-31 BOLD TECHNOLOGIES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 4079956585
Plan sponsor’s address 163 E. MORSE BLVD, SUITE 200, WINTER PARK, FL, 32789

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CHICLES LYDIA Manager 3632 UPPER UNION ROAD, ORLANDO, FL, 32814
Chicles Christian Manager 3632 Upper Union Road, ORLANDO, FL, 32814
Chicles Christian Agent 3632 UPPER UNION ROAD, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000119671 COMMUNITY EVENT APPS EXPIRED 2018-11-07 2023-12-31 - 3632 UPPER UNION ROAD, ORLANDO, FL, 32814
G14000096231 BOLD TECH SERVICES EXPIRED 2014-09-20 2019-12-31 - 941 LAKE BALDWIN LANE, ORLANDO, FL, 32814
G13000040544 THE ORLANDO BLOG EXPIRED 2013-04-28 2018-12-31 - 3632 UPPER UNION ROAD, ORLANDO, FL, 32814
G12000038930 BOLD COMMUNITY EXPIRED 2012-04-25 2017-12-31 - P.O. BOX 149161, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-15 - -
REGISTERED AGENT NAME CHANGED 2021-01-05 Chicles, Christian -
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 3632 Upper Union Road, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2015-04-03 3632 Upper Union Road, ORLANDO, FL 32814 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000220560 TERMINATED 1000000707668 ORANGE 2016-03-11 2026-03-30 $ 719.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000205041 TERMINATED 1000000707667 ORANGE 2016-03-10 2036-03-23 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000532255 TERMINATED 1000000672576 ORANGE 2015-04-14 2025-04-30 $ 441.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000815695 LAPSED 1000000549137 ORANGE 2013-10-24 2024-08-01 $ 822.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-15
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3826377207 2020-04-27 0491 PPP 163 E Morse Blvd, Winter Park, FL, 32789
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56562
Loan Approval Amount (current) 37025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 6
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37375.71
Forgiveness Paid Date 2021-04-14
5302988403 2021-02-08 0491 PPS 163 E Morse Blvd Ste 200, Winter Park, FL, 32789-7415
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40030
Loan Approval Amount (current) 40030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Park, ORANGE, FL, 32789-7415
Project Congressional District FL-10
Number of Employees 6
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40273.52
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State