Search icon

BOSK CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: BOSK CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSK CONTRACTING, 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: 26 Sep 2017 (8 years ago)
Document Number: L17000199039
FEI/EIN Number 82-2931168

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

Address: 6555 North Powerline Road, Suite 107, Fort Lauderdale, FL, 33309, US
Mail Address: 6555 North Powerline Road, Suite 107, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALKAVAN CEM Auth 3120 E Latitude Circle Apt 310, Delray Beach, FL, 33483
Kalkavan Asil Auth 5894 Michaux St, Boca Raton, FL, 33433
HUMMEL SEAN Agent 1701 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065557 BOSK / ANATOLIA EXPIRED 2019-06-07 2024-12-31 - 326 POINCIANA ISLAND, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 HUMMEL, SEAN -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 1701 WEST HILLSBORO BLVD, #203, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-15 6555 North Powerline Road, Suite 107, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-09-15 6555 North Powerline Road, Suite 107, Fort Lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-12-02
AMENDED ANNUAL REPORT 2020-11-13
AMENDED ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-18

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
124000.00
Total Face Value Of Loan:
124000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14997.00
Total Face Value Of Loan:
14997.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18097
Current Approval Amount:
18097
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
18203.57
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14997
Current Approval Amount:
14997
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15185.71

Date of last update: 03 May 2025

Sources: Florida Department of State