Search icon

BLOWTOX, LLC - Florida Company Profile

Company Details

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

BLOWTOX, 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: 30 Dec 2014 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Dec 2016 (8 years ago)
Document Number: L14000000932
FEI/EIN Number 46-1993462

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

Address: 4850 PGA BLVD, # 101, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4850 PGA BLVD, # 101, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPRIANNI VANESSA Managing Member 4580 PGA BLVD, PALM BEACH GARDENS, FL, 33418
CIPRIANNI VANESSA Agent 4580 PGA BLVD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-11 CIPRIANNI, VANESSA -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 4580 PGA BLVD, SUITE 101, PALM BEACH GARDENS, FL 33418 -
LC DISSOCIATION MEM 2016-12-06 - -
CONVERSION 2013-12-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000104137. CONVERSION NUMBER 900000137319

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-11
CORLCDSMEM 2016-12-06
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3425137302 2020-04-29 0455 PPP 4580 pga blvd, #101, Palm beach Gardens, FL, 33418
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 34212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm beach Gardens, PALM BEACH, FL, 33418-1000
Project Congressional District FL-21
Number of Employees 12
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34436.96
Forgiveness Paid Date 2021-01-14
6592878309 2021-01-27 0455 PPS 4580 Pga Blvd Ste 101, Palm Beach Gardens, FL, 33418-3920
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34212
Loan Approval Amount (current) 34212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-3920
Project Congressional District FL-21
Number of Employees 12
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34387.28
Forgiveness Paid Date 2021-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State