Search icon

BOARD OF ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: BOARD OF ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOARD OF ADVISORS, 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: 19 Mar 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 19 Mar 2018 (7 years ago)
Document Number: L18000072001
FEI/EIN Number 81-1098412

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

Address: 19455 GULF BLVD, INDIAN SHORES, FL, 33785, US
Mail Address: 19455 GULF BLVD, INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent -
CALHOUN MICHAEL Manager 19455 GULF BLVD STE 4, INDIAN SHORES, FL, 33785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000104162 BOARD OF ADVISORS INC ACTIVE 2023-09-03 2028-12-31 - 19455 GULF BLVD, STE 4, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 19455 GULF BLVD, STE 4, INDIAN SHORES, FL 33785 -
CHANGE OF MAILING ADDRESS 2019-04-09 19455 GULF BLVD, STE 4, INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 1317 CALIFORNIA ST., TALLAHASSEE, FL 32304 -
CONVERSION 2018-03-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P16000003475. CONVERSION NUMBER 300000179983

Documents

Name Date
ANNUAL REPORT 2024-03-11
AMENDED ANNUAL REPORT 2023-09-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-09
Florida Limited Liability 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9631247004 2020-04-09 0455 PPP 19455 GULF BLVD Ste 7, INDIAN SHORES, FL, 33785-2000
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83900
Loan Approval Amount (current) 83900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDIAN SHORES, PINELLAS, FL, 33785-2000
Project Congressional District FL-13
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84871.84
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State