Search icon

FYREBOSS LLC - Florida Company Profile

Company Details

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

FYREBOSS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L15000122282
FEI/EIN Number 47-5049926

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

Mail Address: 304 Nedley St., Eastpoint, FL, 32328, US
Address: 2350 SOPCHOPPY HWY., SOPCHOPPY, FL, 32358, US
ZIP code: 32358
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLEY JEFFREY R Manager 2350 SOPCHOPPY HWY., SOPCHOPPY, FL, 32358
TILLEY JEFF Agent 2350 SOPCHOPPY HWY., SOPCHOPPY, FL, 32358

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-24 2350 SOPCHOPPY HWY., SOPCHOPPY, FL 32358 -
CHANGE OF MAILING ADDRESS 2021-02-24 2350 SOPCHOPPY HWY., SOPCHOPPY, FL 32358 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 2350 SOPCHOPPY HWY., SOPCHOPPY, FL 32358 -
REGISTERED AGENT NAME CHANGED 2017-04-05 TILLEY, JEFF -
REINSTATEMENT 2016-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-12-22
Florida Limited Liability 2015-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4227177307 2020-04-29 0491 PPP 235 W GULF BEACH DRIVE SUITE G, ST GEORGE ISLAND, FL, 32328
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54664.78
Loan Approval Amount (current) 54664.78
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST GEORGE ISLAND, FRANKLIN, FL, 32328-0100
Project Congressional District FL-02
Number of Employees 8
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55042.19
Forgiveness Paid Date 2021-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State