Search icon

JARED F. BOSSOLA, PLC. - Florida Company Profile

Company Details

Entity Name: JARED F. BOSSOLA, PLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JARED F. BOSSOLA, PLC. 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)
Document Number: L11000055282
FEI/EIN Number 452255126

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

Address: 2720 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
Mail Address: 2720 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSSOLA JARED F Manager 2720 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
BOSSOLA JARED Agent 2720 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-11-13 2720 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2012-11-13 2720 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2012-11-13 BOSSOLA, JARED -
REGISTERED AGENT ADDRESS CHANGED 2012-11-13 2720 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6618287203 2020-04-28 0455 PPP 27220 NORTH UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065-5111
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61220.95
Loan Approval Amount (current) 61220.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33065-5111
Project Congressional District FL-23
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61693.71
Forgiveness Paid Date 2021-02-11
7110718310 2021-01-27 0455 PPS 2720 N University Dr, Coral Springs, FL, 33065-5111
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61200
Loan Approval Amount (current) 61200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-5111
Project Congressional District FL-23
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61480.01
Forgiveness Paid Date 2021-07-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State