Search icon

BOSTON FOX TIGUE INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: BOSTON FOX TIGUE INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSTON FOX TIGUE INTERNATIONAL 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: 17 Oct 2014 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Oct 2014 (10 years ago)
Document Number: L14000163806
FEI/EIN Number 01-0523428

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

Address: 8205 NATURE'S WAY, STE 219, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 10 Ursa Gardens, Sherford, Plymouth, De, PL9 8GS, GB
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX ADRIAN Manager 8205 NATURE'S WAY, LAKEWOOD RANCH, FL, 34202
FOX SUSAN Agent 8205 Nature's Way, Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-11 8205 NATURE'S WAY, STE 219, LAKEWOOD RANCH, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-11 8205 Nature's Way, Suite 219, Lakewood Ranch, FL 34202 -
CONVERSION 2014-10-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000145591

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9715257701 2020-05-01 0455 PPP 8205 Natures Way, Bradenton, FL, 34202
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3570
Loan Approval Amount (current) 21000
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 Bradenton, MANATEE, FL, 34202-0300
Project Congressional District FL-16
Number of Employees 1
NAICS code 999990
Borrower Race American Indian or Alaska Native
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 21195.62
Forgiveness Paid Date 2021-04-19
6911908303 2021-01-27 0455 PPS 8205 Natures Way, Lakewood Ranch, FL, 34202-4217
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18646
Loan Approval Amount (current) 18646
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 Lakewood Ranch, MANATEE, FL, 34202-4217
Project Congressional District FL-16
Number of Employees 2
NAICS code 541810
Borrower Race American Indian or Alaska Native
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 18760.94
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State