Search icon

BOOS DEVELOPMENT WEST, LLC. - Florida Company Profile

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
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
NEEL CURTIS J Manager 380 PARK PLACE BLVD, SUITE 200, CLEARWATER, FL, 33759
NASH THOMAS C Agent 625 COURT STREET, CLEARWATER, FL, 33756

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9945397006 2020-04-09 0455 PPP 410 Park Place Blvd Ste 100, CLEARWATER, FL, 33759-3924
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 435110
Loan Approval Amount (current) 435110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33759-3924
Project Congressional District FL-13
Number of Employees 15
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 439763.26
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State