Search icon

BOLLIGER LAW GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: BOLLIGER LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLLIGER LAW GROUP, PLLC 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: 18 Mar 2010 (15 years ago)
Document Number: L10000030291
FEI/EIN Number 272144774

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

Address: 475 Central Ave, St Petersburg, FL, 33701, US
Mail Address: 475 Central Ave, St Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLLIGER ALDO E Managing Member 475 Central Ave, St Petersburg, FL, 33701
BOLLIGER ALDO Agent 475 Central Ave, St Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 475 Central Ave, Suite 400H, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2022-03-25 475 Central Ave, Suite 400H, St Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 475 Central Ave, Suite 400H, St Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2011-03-10 BOLLIGER, ALDO -

Court Cases

Title Case Number Docket Date Status
Bolliger Law Group, PLLC, and Aldo Bolliger, Appellant(s) v. Thomas C. Tolli, M.D., P.A., d/b/a Thomas Tolli, M. D., Appellee(s). 2D2024-2689 2024-11-22 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522022CA001359XXCICI

Parties

Name BOLLIGER LAW GROUP, PLLC
Role Appellant
Status Active
Name Aldo Bolliger
Role Appellant
Status Active
Name d/b/a Thomas Tolli, M. D.
Role Appellee
Status Active
Name Hon. Cynthia Joan Newton
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name THOMAS C. TOLLI, M.D., P.A.
Role Appellee
Status Active
Representations Brad Salter

Docket Entries

Docket Date 2024-11-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Aldo Bolliger
View View File
Docket Date 2024-11-22
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
Docket Date 2024-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Aldo Bolliger
Docket Date 2025-01-06
Type Response
Subtype Response
Description APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Thomas C. Tolli, M.D., P.A.
Docket Date 2025-01-06
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE PARAGRAPH'S 2-7 OF APPELLANTS' NOTICE OF APPEAL
On Behalf Of Thomas C. Tolli, M.D., P.A.
Docket Date 2025-01-03
Type Record
Subtype Record on Appeal Redacted
Description 3336 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2025-01-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Aldo Bolliger
THOMAS C. TOLLI, M. D., P. A. D/B/A THOMAS TOLLI, M. D. VS BOLLIGER LAW GROUP, PLLC, AND ALDO BOLLIGER, ESQ. 2D2023-2243 2023-10-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-007421-CI

Parties

Name THOMAS TOLLI, M. D.
Role Petitioner
Status Active
Representations BRAD SALTER, ESQ.
Name BOLLIGER LAW GROUP, PLLC
Role Respondent
Status Active
Name ALDO BOLLIGER, ESQ.
Role Respondent
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ **VOLUNTARY DISMISSAL**
Docket Date 2023-12-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO PETITIONER'S RESPONSE TO FEE REQUEST
On Behalf Of ALDO BOLLIGER, ESQ.
Docket Date 2023-12-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of THOMAS TOLLI, M. D.
Docket Date 2023-12-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE COURT'S 12/6/2023 ORDER
On Behalf Of ALDO BOLLIGER, ESQ.
Docket Date 2023-12-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner has filed a notice of voluntary dismissal in this certiorari proceeding.Respondents previously filed a motion for attorney's fees which prevents this court fromclosing this case until it has been decided. Respondents shall advise this court withinten days whether a ruling on the motion for attorney's fees is sought, failing which themotion will be denied and this case will be dismissed.
Docket Date 2023-12-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THOMAS TOLLI, M. D.
Docket Date 2023-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALDO BOLLIGER, ESQ.
Docket Date 2023-11-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALDO BOLLIGER, ESQ.
Docket Date 2023-11-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ALDO BOLLIGER, ESQ.
Docket Date 2023-10-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of THOMAS TOLLI, M. D.
Docket Date 2023-10-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of THOMAS TOLLI, M. D.
Docket Date 2023-10-17
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-01-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.Respondents' motion for appellate attorney fees is provisionally granted,contingent on Respondents prevailing in the underlying litigation and establishing theirentitlement to fees pursuant to section 57.105, Florida Statutes (2023). If entitlement isfound, the trial court shall determine a reasonable amount of attorneys' fees to beawarded.
KIMBERLY FRINZI, BOLLIGER LAW GROUP, PLLC, ALDO BOLLIGER, ESQ., Petitioner(s) v. THOMAS TOLLI, M. D., D/ B/ A THOMAS TOLLI, M. D., Respondent(s). 2D2023-2008 2023-09-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-1359-CI

Parties

Name KIMBERLY FRINZI
Role Petitioner
Status Active
Representations ALDO BOLLIGER, ESQ.
Name BOLLIGER LAW GROUP, PLLC
Role Petitioner
Status Active
Name ALDO BOLLIGER, ESQ.
Role Petitioner
Status Active
Name THOMAS TOLLI, M. D.
Role Respondent
Status Active
Representations BRAD SALTER, ESQ.
Name D/ B/ A THOMAS TOLLI, M. D.
Role Respondent
Status Active
Name Hon. Cynthia Joan Newton
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Rehearing
Description Petitioner's motion for rehearing or clarification is denied.
View View File
Docket Date 2024-07-05
Type Response
Subtype Response
Description RESPONDENT'S RESPONSE TO PETITIONERS' MOTION FOR CLARIFICATION OR REHEARING
On Behalf Of THOMAS TOLLI, M. D.
Docket Date 2024-06-25
Type Order
Subtype Order Withdrawing Mandate
Description Order Withdrawing Mandate
View View File
Docket Date 2024-06-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description PETITIONERS' MOTION FOR CLARIFICATION OR REHEARING
On Behalf Of KIMBERLY FRINZI
Docket Date 2024-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-24
Type Mandate
Subtype Mandate
Description Mandate RECALLED 6-25-24
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Petitioners' "Motion for Attorney's Fees" is denied. Respondent filed a "Motion to Tax Fees," pursuant to a proposal for settlement. See § 59.46, Fla. Stat. (2023); § 768.79, Fla. Stat. (2022). Respondent's motion is provisionally granted, subject to a determination of entitlement by the trial court on remand. The trial court shall determine the reasonable amount of appellate attorney's fees.
View View File
Docket Date 2024-06-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-27
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of KIMBERLY FRINZI
Docket Date 2023-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KIMBERLY FRINZI
Docket Date 2023-10-27
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of KIMBERLY FRINZI
Docket Date 2023-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THOMAS TOLLI, M. D.
Docket Date 2023-09-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THOMAS TOLLI, M. D.
Docket Date 2023-09-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of THOMAS TOLLI, M. D.
Docket Date 2023-09-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of KIMBERLY FRINZI
Docket Date 2023-09-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KIMBERLY FRINZI
Docket Date 2023-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7528067110 2020-04-14 0455 PPP 505 E JACKSON ST Ste 204, TAMPA, FL, 33602-4935
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-4935
Project Congressional District FL-14
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20451.25
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State