Search icon

BOLAY INDIANTOWN JUPITER, LLC - Florida Company Profile

Company Details

Entity Name: BOLAY INDIANTOWN JUPITER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLAY INDIANTOWN JUPITER, 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: 15 Nov 2017 (7 years ago)
Document Number: L17000236289
FEI/EIN Number 35-2618076

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-25 Gannon, Christopher -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 11390 N JOG ROAD, STE 101, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 11390 N JOG ROAD, STE 101, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2019-09-10 11390 N JOG ROAD, STE 101, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-06-29
Florida Limited Liability 2017-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9775218404 2021-02-17 0455 PPS 1697 W Indiantown Rd Ste 1, Jupiter, FL, 33458-3979
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219408
Loan Approval Amount (current) 219408
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 Jupiter, PALM BEACH, FL, 33458-3979
Project Congressional District FL-21
Number of Employees 34
NAICS code 722511
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 222221.23
Forgiveness Paid Date 2022-06-02
4074657100 2020-04-12 0455 PPP 1697 West Indiantown Rd Suite 1, JUPITER, FL, 33458-3979
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156720
Loan Approval Amount (current) 156720
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 JUPITER, PALM BEACH, FL, 33458-3979
Project Congressional District FL-21
Number of Employees 97
NAICS code 722511
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 159030.01
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State