Search icon

TRAIL BOSS LUMBER, LLC - Florida Company Profile

Company Details

Entity Name: TRAIL BOSS LUMBER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAIL BOSS LUMBER, 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: 16 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2018 (6 years ago)
Document Number: L13000072286
FEI/EIN Number 46-2871862

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

Address: 4536 YELLOW WATER ROAD, BALDWIN, FL, 32234, US
Mail Address: 4536 YELLOW WATER ROAD, BALDWIN, FL, 32234, US
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL LARRY C Managing Member 4536 YELLOW WATER ROAD, BALDWIN, FL, 32234
HOWELL TAMMY L Managing Member 4536 YELLOW WATER ROAD, BALDWIN, FL, 32234
HOWELL TAMMY M Agent 4536 YELLOW WATER RD, BALDWIN, FL, 32234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 4536 YELLOW WATER ROAD, BALDWIN, FL 32234 -
REINSTATEMENT 2018-10-05 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 HOWELL, TAMMY M -
REGISTERED AGENT ADDRESS CHANGED 2018-10-05 4536 YELLOW WATER RD, BALDWIN, FL 32234 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-09-18
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-05
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3885588610 2021-03-17 0491 PPP 4536 Yellow Water Rd N/A, Jacksonville, FL, 32234-3500
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6179
Loan Approval Amount (current) 6179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32234-3500
Project Congressional District FL-04
Number of Employees 1
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8210389000 2021-05-27 0491 PPS 4536 Yellow Water Rd N/A, Jacksonville, FL, 32234-3500
Loan Status Date 2023-03-11
Loan Status Paid in Full
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6179
Loan Approval Amount (current) 6179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32234-3500
Project Congressional District FL-04
Number of Employees 1
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Mar 2025

Sources: Florida Department of State