Search icon

BOLDER ATHLETIC WEAR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOLDER ATHLETIC WEAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jan 2010 (16 years ago)
Date of dissolution: 04 Feb 2025 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2025 (6 months ago)
Document Number: L10000007460
FEI/EIN Number 271722662
Address: 6810 New Tampa Hwy, Suite 100, Lakeland, FL, 33815, US
Mail Address: 6810 New Tampa Hwy, Suite 100, Lakeland, FL, 33815, US
ZIP code: 33815
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL LEAH L Managing Member 2486 Torrens Dr, LAKELAND, FL, 33805
POWELL TOM Authorized Member 201 SOUTH COUNTY LINE RD, PLANT CITY, FL, 33566
POWELL LEAH L Agent 2486 Torrens Dr, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000067506 SPARKLESKIRTS EXPIRED 2017-06-19 2022-12-31 - 201 SOUTH COUNTY LINE RD, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 6810 New Tampa Hwy, Suite 100, Lakeland, FL 33815 -
CHANGE OF MAILING ADDRESS 2024-01-29 6810 New Tampa Hwy, Suite 100, Lakeland, FL 33815 -
LC AMENDMENT AND NAME CHANGE 2019-08-12 BOLDER ATHLETIC WEAR, LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-05-21 2486 Torrens Dr, LAKELAND, FL 33805 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-04
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-16
LC Amendment and Name Change 2019-08-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
138323.02
Total Face Value Of Loan:
138323.02
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
960300.00
Date:
2020-04-11
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:
175300.00
Total Face Value Of Loan:
175300.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$175,300
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$176,765.7
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $175,300
Jobs Reported:
20
Initial Approval Amount:
$138,323.02
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,323.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,368.97
Servicing Lender:
USF Federal Credit Union
Use of Proceeds:
Payroll: $138,323.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State