Search icon

BOULEVARD BISTRO, LLC - Florida Company Profile

Company Details

Entity Name: BOULEVARD BISTRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOULEVARD BISTRO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000146143
FEI/EIN Number 46-3954729

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

Address: 9576 N. CITRUS SPRINGS BLVD., DUNNELLON, FL, 34434
Mail Address: 9520 SW 202 AVE. RD., DUNNELLON, FL, 34431
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEILER KATHLEEN P Managing Member 9520 SW 202 AVE. RD., DUNNELLON, FL, 34431
COLBERT MICHELLE Managing Member 9520 SW 202 AVE. RD., DUNNELLON, FL, 34431
Taylor Keith REsq. Agent 1143 N Lyle Ave., Crystal River, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 Taylor, Keith R, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1143 N Lyle Ave., Crystal River, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-20
Florida Limited Liability 2013-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5878847207 2020-04-27 0491 PPP 9576 N Citrus Springs Blvd, Dunnellon, FL, 34434
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31155
Loan Approval Amount (current) 31155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunnellon, CITRUS, FL, 34434-0001
Project Congressional District FL-12
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31442.65
Forgiveness Paid Date 2021-04-15
4788568302 2021-01-23 0491 PPS 9576 N Citrus Springs Blvd, Citrus Springs, FL, 34434-4026
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42175.56
Loan Approval Amount (current) 42175.56
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Citrus Springs, CITRUS, FL, 34434-4026
Project Congressional District FL-12
Number of Employees 6
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 42351.2
Forgiveness Paid Date 2021-06-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State