Search icon

LAKE WORTH BOYS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAKE WORTH BOYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Feb 2015 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000025232
FEI/EIN Number 47-3802539
Mail Address: 100 SW 3RD AVENUE, FORT LAUDERDALE, FL, 33312, US
Address: 522 Lucerne Ave, Lake Worth, FL, 33460, US
ZIP code: 33460
City: Lake Worth Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN JEFFREY Manager 100 SW 3RD AVENUE, FORT LAUDERDALE, FL, 33312
KOPELOWITZ BRIAN Agent 200 SW 1ST AVENUE, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021787 C.W.S. EXPIRED 2016-02-29 2021-12-31 - 100 SW 3RD AVE, FT. LAUDERDALE, FL, 33312
G16000017793 C.W.S. EXPIRED 2016-02-18 2021-12-31 - 100 SW 3RD AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 522 Lucerne Ave, Lake Worth, FL 33460 -
LC DISSOCIATION MEM 2018-09-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000024489 TERMINATED 1000000766742 PALM BEACH 2017-12-20 2038-01-17 $ 10,428.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-25
CORLCDSMEM 2018-09-04
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Florida Limited Liability 2015-02-10

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
192800.00
Total Face Value Of Loan:
192800.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
137751.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$192,800
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$192,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$194,749.13
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $192,794
Utilities: $1
Jobs Reported:
42
Initial Approval Amount:
$137,751
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,751
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$138,773.75
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $137,751

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State