Search icon

BORDERS OUT, L.L.C.

Company Details

Entity Name: BORDERS OUT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Feb 2016 (9 years ago)
Document Number: L16000022746
FEI/EIN Number 81-2785260
Address: 9831 BOCA GARDENS, APT B, BOCA RATON, FL 33496
Mail Address: 9831 BOCA GARDENS, APT B, BOCA RATON, FL 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
MAKERS CORPORATION Agent

Managing Member

Name Role Address
BOHORQUEZ, ALVARO Managing Member 9831 BOCA GARDENS, APT B BOCA RATON, FL 33496
CACERES, BETSY Managing Member 9831 BOCA GARDENS, APT B BOCA RATON, FL 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110080 GUATACA PRODUCTIONS ACTIVE 2023-09-08 2028-12-31 No data 9831 BOCA GARDENS TRAIL, APT B, BOCA RATON, FL, 33496
G16000139794 TUTOR DOCTOR WEST BOCA EXPIRED 2016-12-28 2021-12-31 No data 21355 TOWN LAKES DR, APT 1421, BOCA RATON, FL, 33486
G16000066279 TUTOR DOCTOR BOCA POMPANO EXPIRED 2016-07-06 2021-12-31 No data 4095 SOUTHERN BLVD, 203, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 4095 SOUTHERN BLVD, 204, WEST PALM BEACH, FL 33406 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 9831 BOCA GARDENS, APT B, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2018-04-24 9831 BOCA GARDENS, APT B, BOCA RATON, FL 33496 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-21
Florida Limited Liability 2016-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5356837403 2020-05-12 0455 PPP 9831 BOCA GARDENS TRL APT B, BOCA RATON, FL, 33496-1713
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33496-1713
Project Congressional District FL-22
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1848.47
Forgiveness Paid Date 2021-02-25
1213078706 2021-03-26 0455 PPS 9831 Boca Gardens Trl Apt B, Boca Raton, FL, 33496-1713
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) 1832
Loan Approval Amount (current) 1832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496-1713
Project Congressional District FL-22
Number of Employees 4
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1839.48
Forgiveness Paid Date 2021-08-26

Date of last update: 19 Feb 2025

Sources: Florida Department of State