Search icon

BOLTON MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BOLTON MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLTON MANAGEMENT, 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: 21 Nov 2011 (13 years ago)
Document Number: L11000132366
FEI/EIN Number 454103572

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

Address: 2715 E OAKLAND PARK BLVD, Suite 200, FORT LAUDERDALE, FL, 33306, US
Mail Address: P.O. Box 11664, Fort Lauderdale, FL, 33339, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLTON BRETT Managing Member P.O. Box 11664, Fort Lauderdale, FL, 33339
GERSON GARY N Agent 3001 PGA BLVD., SUITE 305, WEST PALM BEACH, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 2715 E OAKLAND PARK BLVD, Suite 200, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2023-04-19 2715 E OAKLAND PARK BLVD, Suite 200, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2023-04-19 GERSON, GARY N. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-22 3001 PGA BLVD., SUITE 305, WEST PALM BEACH, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971397101 2020-04-10 0455 PPP 2715 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306-1604
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111600
Loan Approval Amount (current) 111600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-1604
Project Congressional District FL-23
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 112564.1
Forgiveness Paid Date 2021-03-02
5993668508 2021-03-02 0455 PPS 2715 E Oakland Park Blvd Ste 200, Fort Lauderdale, FL, 33306-1654
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131662.3
Loan Approval Amount (current) 131662.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33306-1654
Project Congressional District FL-23
Number of Employees 8
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132686.34
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State