Search icon

BOOS DEVELOPMENT WEST, LLC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOOS DEVELOPMENT WEST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOS DEVELOPMENT WEST, 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: 09 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: L11000054991
FEI/EIN Number 452295968

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

Address: 380 Park Place Blvd Ste 200, Clearwater, FL, 33759, US
Mail Address: 380 Park Place Blvd Ste 200, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEEL CURTIS J Manager 380 PARK PLACE BLVD, SUITE 200, CLEARWATER, FL, 33759
NASH THOMAS C Agent 625 COURT STREET, CLEARWATER, FL, 33756
BOOS ROBERT D Manager 380 Park Place Blvd, Suite 200, CLEARWATER, FL, 33759
WRIGHTENBERRY GENE D Manager 380 Park Place Blvd, Suite 200, CLEARWATER, FL, 33759
Boos Robert B Manager 380 Park Place Blvd, Suite 200, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 380 Park Place Blvd Ste 200, Clearwater, FL 33759 -
CHANGE OF MAILING ADDRESS 2023-11-09 380 Park Place Blvd Ste 200, Clearwater, FL 33759 -
LC AMENDMENT 2021-05-10 - -
LC AMENDMENT 2013-07-17 - -
LC NAME CHANGE 2011-10-11 BOOS DEVELOPMENT WEST, LLC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-24
LC Amendment 2021-05-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
435110.00
Total Face Value Of Loan:
435110.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
435110
Current Approval Amount:
435110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
439763.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State