Search icon

BO-YELLIES LLC. - Florida Company Profile

Company Details

Entity Name: BO-YELLIES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BO-YELLIES 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: 25 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (4 years ago)
Document Number: L13000164591
FEI/EIN Number 46-3270882

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

Address: 701 N. ROSEMARY AVE., WEST PALM BEACH, FL, 33401
Mail Address: 1541 SE Port St Lucie Blvd, PORT ST. LUCIE, FL, 34952, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLAMY DONYELL Manager 1541 SE Port St Lucie Blvd, PORT ST. LUCIE, FL, 34952
BELLAMY RALPH WJr. Manager 1541 SE Port St Lucie Blvd, PORT ST. LUCIE, FL, 34952
McRavin Don'Najah Manager 1541 SE Port St Lucie Blvd, PORT ST. LUCIE, FL, 34952
BELLAMY DONYELL ICEO Agent 701 N. ROSEMARY AVE., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-30 701 N. ROSEMARY AVE., WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2019-04-25 BO-YELLIES LLC. -
REGISTERED AGENT NAME CHANGED 2015-04-08 BELLAMY, DONYELL I, CEO -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-21
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-29
LC Name Change 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8318628801 2021-04-22 0455 PPP 2319 SE Stonecrop St, Port St Lucie, FL, 34984-5259
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St Lucie, SAINT LUCIE, FL, 34984-5259
Project Congressional District FL-21
Number of Employees 1
NAICS code 722330
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10484.72
Forgiveness Paid Date 2022-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State