Search icon

BOLAY NORTHLAKE FLORIDA LLC - Florida Company Profile

Company Details

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

BOLAY NORTHLAKE FLORIDA 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: 06 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2016 (9 years ago)
Document Number: L16000086983
FEI/EIN Number 32-0495627

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

Address: 11390 N. JOG RD, STE 101, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 11390 N. JOG RD, STE 101, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLAY ENTERPRISES, LLC Chief Executive Officer -
Gannon Christopher Agent 11390 N. JOG RD, STE 101, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-25 Gannon, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 11390 N. JOG RD, STE 101, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 11390 N. JOG RD, STE 101, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2019-09-10 11390 N. JOG RD, STE 101, PALM BEACH GARDENS, FL 33418 -
LC AMENDMENT 2016-07-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17
LC Amendment 2016-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4054168606 2021-03-17 0455 PPS 3333 Northlake Blvd Ste 8, Palm Beach Gardens, FL, 33403-1717
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209772.5
Loan Approval Amount (current) 209772.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33403-1717
Project Congressional District FL-21
Number of Employees 24
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 211479.42
Forgiveness Paid Date 2022-01-11
5143397104 2020-04-13 0455 PPP 11390 N JOG RD SUITE 101, PALM BEACH GARDENS, FL, 33418-1748
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149837.5
Loan Approval Amount (current) 149837.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33418-1748
Project Congressional District FL-21
Number of Employees 50
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 151582.18
Forgiveness Paid Date 2021-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State