Search icon

LISA A. BOYLE, LLC - Florida Company Profile

Company Details

Entity Name: LISA A. BOYLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LISA A. BOYLE, 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: 10 Nov 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: L10000117424
FEI/EIN Number 273939137

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

Address: 315 Yale Street, Englewood, FL, 34223, US
Mail Address: 315 Yale Street, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYLE LISA A Managing Member 315 YALE ST, ENGLEWOOD, FL, 34223
Santagata Frank A Auth 315 Yale Street, Englewood, FL, 34223
BOYLE LISA A Agent 315 YALE STREET, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000130946 THE OLDE ENGLEWOOD MAILING COMPANY ACTIVE 2015-12-28 2025-12-31 - 315 YALE STREET, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2015-12-10 LISA A. BOYLE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 315 Yale Street, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2014-04-03 315 Yale Street, Englewood, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-05
LC Name Change 2015-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6867208307 2021-01-27 0455 PPS 315 Yale St, Englewood, FL, 34223-4059
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7755
Loan Approval Amount (current) 7755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, SARASOTA, FL, 34223-4059
Project Congressional District FL-17
Number of Employees 2
NAICS code 561410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7797.92
Forgiveness Paid Date 2021-08-18
5588877708 2020-05-01 0455 PPP 315 YALE ST, ENGLEWOOD, FL, 34223-4059
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6000
Loan Approval Amount (current) 6000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ENGLEWOOD, SARASOTA, FL, 34223-4059
Project Congressional District FL-17
Number of Employees 2
NAICS code 541860
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6049.15
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State