Search icon

BOLD SOLUTIONS, LLC - Florida Company Profile

Company Details

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

BOLD SOLUTIONS, 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: 23 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L10000031736
FEI/EIN Number 27-2508598

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

Address: 12640 GEMSTONE CT, FORT MYERS, FL, 33913, US
Mail Address: 12640 GEMSTONE CT, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON JESSELYN Manager 12640 GEMSTONE CT, FORT MYERS, FL, 33913
LAWSON JESSELYN Agent 12640 GEMSTONE COURT, FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036431 BOLDSOLUTIONS EXPIRED 2010-04-26 2015-12-31 - 914 TIERRA LAGO WAY, NAPLES, FL, 34119, US

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 12640 GEMSTONE CT, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2021-10-04 12640 GEMSTONE CT, FORT MYERS, FL 33913 -
LC STMNT OF RA/RO CHG 2021-08-11 - -
REGISTERED AGENT NAME CHANGED 2021-08-11 LAWSON, JESSELYN -
REGISTERED AGENT ADDRESS CHANGED 2021-08-11 12640 GEMSTONE COURT, FORT MYERS, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
LC Amendment 2021-10-04
CORLCRACHG 2021-08-11
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4434547107 2020-04-13 0455 PPP 914 TIERRA LAGO WAY, NAPLES, FL, 34119-1800
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17600
Loan Approval Amount (current) 17600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34119-1800
Project Congressional District FL-26
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17791.64
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State