Search icon

BOYLESTON REALTY & AUCTION, LLC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BOYLESTON REALTY & AUCTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYLESTON REALTY & AUCTION, 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: 02 Sep 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: L11000101653
FEI/EIN Number 453610986

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

Address: 2003 W Hernandez St, PENSACOLA, FL, 32501, US
Mail Address: 709 Jamestown Dr, Gulf Breeze, FL, 32561, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BOYLESTON REALTY & AUCTION, LLC., ALABAMA 001-184-240 ALABAMA

Key Officers & Management

Name Role Address
BOYLESTON-DELGADO GINA Manager 709 JAMESTOWN DR, GULF BREEZE, FL, 32561
Delgado Daryl J Manager Jamestown Dr, Gulf Breeze, FL, 32561
BOYLESTON-DELGADO GINA Agent 709 JAMESTOWN DRIVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 2003 W Hernandez St, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2024-10-15 2003 W Hernandez St, PENSACOLA, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-04 709 JAMESTOWN DRIVE, GULF BREEZE, FL 32561 -
LC STMNT OF RA/RO CHG 2022-11-04 - -
REGISTERED AGENT NAME CHANGED 2022-11-04 BOYLESTON-DELGADO, GINA -
MERGER 2018-05-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000181679
LC AMENDMENT AND NAME CHANGE 2018-03-14 BOYLESTON REALTY & AUCTION, LLC. -
LC AMENDMENT 2013-02-28 - -
LC NAME CHANGE 2012-01-17 BOYLESTON REALTY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-19
CORLCRACHG 2022-11-04
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-28
Merger 2018-05-04
ANNUAL REPORT 2018-04-16
LC Amendment and Name Change 2018-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6033447208 2020-04-27 0491 PPP 3 WEST GARDEN ST, PENSACOLA, FL, 32502-5633
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21773.87
Loan Approval Amount (current) 21773.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32502-5633
Project Congressional District FL-01
Number of Employees 9
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21933.55
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State