Search icon

GREGORY BOCO DPM LLC - Florida Company Profile

Company Details

Entity Name: GREGORY BOCO DPM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREGORY BOCO DPM 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: 01 Mar 2013 (12 years ago)
Document Number: L13000031757
FEI/EIN Number 46-2315989

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

Address: 9878 Clint Moore Rd, Boca Raton, FL, 33496, US
Mail Address: 9878 Clint Moore Rd, Boca Raton, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCO GREGORY Managing Member 9878 Clint Moore Rd, Boca Raton, FL, 33496
MICROBIZ FILINGS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 MICROBIZ FILINGS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 760 NW 35TH STREET, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 9878 Clint Moore Rd, 202, Boca Raton, FL 33496 -
CHANGE OF MAILING ADDRESS 2017-04-28 9878 Clint Moore Rd, 202, Boca Raton, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4336748405 2021-02-06 0455 PPS 6182 N State Road 7 Apt 208, Coconut Creek, FL, 33073-3660
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5907
Loan Approval Amount (current) 5907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-3660
Project Congressional District FL-23
Number of Employees 1
NAICS code 621391
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5980
Forgiveness Paid Date 2022-05-10
1052907708 2020-05-01 0455 PPP 9878 Clint Moore Rd Suite 202, BOCA RATON, FL, 33496
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5907
Loan Approval Amount (current) 5907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33496-1000
Project Congressional District FL-22
Number of Employees 1
NAICS code 621391
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5983.22
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State