Search icon

THE BOARDR, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE BOARDR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: L13000116238
FEI/EIN Number 463642883
Address: 4611 N HALE AVE, TAMPA, FL, 33614
Mail Address: 4611 N HALE AVE, TAMPA, FL, 33614
ZIP code: 33614
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENTS RYAN T Managing Member 6012 RIVER TERR, TAMPA, FL, 33604
MERONEK ROBERT P Managing Member 4611 N HALE AVE, TAMPA, FL, 33614
CLEMENTS RYAN T Agent 4611 N HALE AVE, TAMPA, FL, 33614

Unique Entity ID

CAGE Code:
7QN33
UEI Expiration Date:
2020-06-28

Business Information

Activation Date:
2019-04-30
Initial Registration Date:
2016-10-19

Commercial and government entity program

CAGE number:
7QN33
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2028-03-02
SAM Expiration:
2024-02-28

Contact Information

POC:
RYAN CLEMENTS

Form 5500 Series

Employer Identification Number (EIN):
463642883
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-01-19 CLEMENTS, RYAN T. -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 4611 N HALE AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-16 4611 N HALE AVE, TAMPA, FL 33614 -
REINSTATEMENT 2014-10-16 - -
CHANGE OF MAILING ADDRESS 2014-10-16 4611 N HALE AVE, TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86620.00
Total Face Value Of Loan:
86620.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86620.00
Total Face Value Of Loan:
86620.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$86,620
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,122.88
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $86,620
Jobs Reported:
6
Initial Approval Amount:
$86,620
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,365.89
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $86,620

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State