Search icon

LABOSCO ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: LABOSCO ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LABOSCO ENTERPRISES 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: 01 Oct 2014 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Sep 2016 (8 years ago)
Document Number: L14000153590
FEI/EIN Number 47-1988411

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

Address: 2691 E Mallory Blvd, Jupiter, FL, 33458, US
Mail Address: 2691 E Mallory Blvd, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABOSCO MATTHEW Manager 2691 E Mallory Blvd, Jupiter, FL, 33458
LABOSCO MATTHEW Agent 2691 E Mallory Blvd, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 2691 E Mallory Blvd, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-06-09 2691 E Mallory Blvd, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 2691 E Mallory Blvd, Jupiter, FL 33458 -
LC AMENDMENT AND NAME CHANGE 2016-09-09 LABOSCO ENTERPRISES LLC -
REGISTERED AGENT NAME CHANGED 2016-09-09 LABOSCO, MATTHEW -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
LC Amendment and Name Change 2016-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1918108702 2021-03-27 0455 PPS 1233 Dakota Dr, Jupiter, FL, 33458-8406
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-8406
Project Congressional District FL-21
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5680.48
Forgiveness Paid Date 2022-03-24
5749597306 2020-04-30 0455 PPP 1233 Dakota Dr, Jupiter, FL, 33458
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5625
Loan Approval Amount (current) 5625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5697.12
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State