Search icon

BOXING BEAR HOLDINGS, LLC

Company Details

Entity Name: BOXING BEAR HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: L16000085864
FEI/EIN Number 81-2574961
Address: 773 Nina Drive, Tierra Verde, FL 33715
Mail Address: 773 Nina Drive, Tierra Verde, FL 33715
ZIP code: 33715
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
DIEHL, SHAWN Authorized Member 888 Blvd of the Arts, # 1107 Sarasota, FL 34236
KUEMMEL, JOHN Authorized Member 773 Nina Drive, Tierra Verde, FL 33715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038503 FAT RABBIT PANTRY ACTIVE 2019-03-25 2029-12-31 No data 773 NINA DRIVE, TIERRA VERDE, FL, 33715
G19000038504 FAT RABBIT BREWING EXPIRED 2019-03-25 2024-12-31 No data 19129 TIMBER REACH ROAD, TAMPA, FL, 33647
G16000065412 FAT RABBIT PUB ACTIVE 2016-07-04 2026-12-31 No data 773 NINA DRIVE, TIERRA VERDE, FL, 33715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-12 773 Nina Drive, Tierra Verde, FL 33715 No data
CHANGE OF MAILING ADDRESS 2023-01-12 773 Nina Drive, Tierra Verde, FL 33715 No data
LC AMENDMENT 2019-10-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
AMENDED ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2020-01-22
LC Amendment 2019-10-28
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1008317700 2020-05-01 0455 PPP 16029 Tampa Palms Blvd, W, TAMPA, FL, 33647
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81250
Loan Approval Amount (current) 81250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33647-1000
Project Congressional District FL-15
Number of Employees 220
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80654.81
Forgiveness Paid Date 2021-04-08
6008878507 2021-03-02 0455 PPS 16029 Tampa Palms Blvd W, Tampa, FL, 33647-2001
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116816
Loan Approval Amount (current) 116816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33647-2001
Project Congressional District FL-15
Number of Employees 17
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117480.62
Forgiveness Paid Date 2021-09-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State