Search icon

PAINT BOSS LLC - Florida Company Profile

Company Details

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

PAINT BOSS 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: 12 Jun 2017 (8 years ago)
Document Number: L17000127659
FEI/EIN Number 82-2287683

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

Address: 18390 SE Lakeside Drive, TEQUESTA, FL, 33469, US
Mail Address: PO Box 3087, TEQUESTA, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHERNE MAURICE Manager 18390 SE LAKESIDE DRIVE, TEQUESTA, FL, 33469
NELSON EDAN J Authorized Member 18390 SE LAKESIDE DRIVE, TEQUESTA, FL, 33469
Aherne Maurice Agent 18390 SE LAKESIDE DRIVE, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-27 Aherne, Maurice -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 18390 SE Lakeside Drive, TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2022-03-10 18390 SE Lakeside Drive, TEQUESTA, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 18390 SE LAKESIDE DRIVE, TEQUESTA, FL 33469 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5739208602 2021-03-20 0455 PPS 120 N US Highway 1 Ste 200, Tequesta, FL, 33469-2711
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Tequesta, PALM BEACH, FL, 33469-2711
Project Congressional District FL-21
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2535.62
Forgiveness Paid Date 2022-08-25
9971877306 2020-05-03 0455 PPP 120 N US HIGHWAY 1 STE 200, TEQUESTA, FL, 33469-2711
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 TEQUESTA, PALM BEACH, FL, 33469-2711
Project Congressional District FL-21
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2529.45
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State