Search icon

BOSS LASER, LLC

Headquarter

Company Details

Entity Name: BOSS LASER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Aug 2012 (13 years ago)
Document Number: L12000105969
FEI/EIN Number 46-0907459
Address: 640 Boss Laser Way, Sanford, FL 32771
Mail Address: 640 Boss Laser Way, Sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BOSS LASER, LLC, COLORADO 20181881888 COLORADO
Headquarter of BOSS LASER, LLC, IDAHO 3584128 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOSS LASER LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 460907459 2022-06-01 BOSS LASER LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 4078780880
Plan sponsor’s address 608 TRESTLE POINT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing BRITTANY WATKINS
Valid signature Filed with authorized/valid electronic signature
BOSS LASER LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 460907459 2021-06-28 BOSS LASER LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 4078780880
Plan sponsor’s address 608 TRESTLE POINT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing BRITTANY WATKINS
Valid signature Filed with authorized/valid electronic signature
BOSS LASER LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 460907459 2020-08-03 BOSS LASER LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 4078780880
Plan sponsor’s address 608 TRESTLE POINT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing BRITTANY RASPO
Valid signature Filed with authorized/valid electronic signature
BOSS LASER LLC 401 K PROFIT SHARING PLAN TRUST 2018 460907459 2019-10-04 BOSS LASER LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 4078780880
Plan sponsor’s address 608 TRESTLE PT, SANFORD, FL, 327718200

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing DANIEL FOX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing DANIEL FOX
Valid signature Filed with authorized/valid electronic signature
BOSS LASER LLC 401 K PROFIT SHARING PLAN TRUST 2017 460907459 2018-06-21 BOSS LASER LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 4078780880
Plan sponsor’s address 608 TRESTLE POINT, SANFORD, FL, 32771

Plan administrator’s name and address

Administrator’s EIN 460907459
Plan administrator’s name VERONDA THOMPSON
Plan administrator’s address 608 TRESTLE POINT, SANFORD, FL, 32771
Administrator’s telephone number 4075486216

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing VERONDA THOMPSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Fox, Daniel L, II Agent 640 Boss Laser Way, Sanford, FL 32771

Owner

Name Role Address
FOX II, DANIEL L Owner 640 Boss Laser Way, Sanford, FL 32771

Founder

Name Role Address
FOX II, DANIEL L Founder 640 Boss Laser Way, Sanford, FL 32771

President

Name Role Address
Rice, Todd President 640 Boss Laser Way, Sanford, FL 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 640 Boss Laser Way, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2023-01-30 640 Boss Laser Way, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 640 Boss Laser Way, Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2016-04-07 Fox, Daniel L, II No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000705259 ACTIVE 1000001018206 SEMINOLE 2024-10-31 2034-11-06 $ 2,892.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000753945 ACTIVE 1000001018204 SEMINOLE 2024-10-31 2044-11-27 $ 91,276.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8614687109 2020-04-15 0491 PPP 608 Trestle Point N/A, SANFORD, FL, 32771
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 481500
Loan Approval Amount (current) 481500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 45
NAICS code 332811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 484027.88
Forgiveness Paid Date 2020-11-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1936461 BOSS LASER LLC - ZBC1S8E415C7 640 BOSS LASER WAY, SANFORD, FL, 32771-8246
Capabilities Statement Link -
Phone Number 407-878-0880
Fax Number 407-878-0837
E-mail Address ToddRice@bosslaser.com
WWW Page http://www.bosslaser.com
E-Commerce Website -
Contact Person TODD RICE
County Code (3 digit) 117
Congressional District 07
Metropolitan Statistical Area 5960
CAGE Code 7DC76
Year Established 2012
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423830
NAICS Code's Description Industrial Machinery and Equipment Merchant Wholesalers
Small Yes
Code 333248
NAICS Code's Description All Other Industrial Machinery Manufacturing
Small Yes
Code 333517
NAICS Code's Description Machine Tool Manufacturing
Small Yes
Code 423440
NAICS Code's Description Other Commercial Equipment Merchant Wholesalers
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 22 Feb 2025

Sources: Florida Department of State