Search icon

RONNIE BOGGESS, LLC - Florida Company Profile

Company Details

Entity Name: RONNIE BOGGESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RONNIE BOGGESS, 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: 23 Apr 2018 (7 years ago)
Document Number: L18000099112
FEI/EIN Number 82-5294477

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

Address: 1874 107TH STREET GULF, MARATHON, FL, 33050
Mail Address: P. O. Box 522374, MARATHON Shores, FL, 33052, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGGESS RONNIE Manager 1874 107TH STREET GULF, MARATHON, FL, 33050
MALAFY RICHARD A Agent 1874 107TH STREET GULF, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-07 1874 107TH STREET GULF, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 1874 107TH STREET GULF, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2019-03-26 1874 107TH STREET GULF, MARATHON, FL 33050 -

Court Cases

Title Case Number Docket Date Status
ERIC PEDERSEN, VS RONNIE G. BOGGESS, et al., 3D2011-0428 2011-02-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
07-317

Parties

Name ERIC PEDERSEN
Role Appellant
Status Active
Representations JAMES J. DORL
Name RONNIE BOGGESS, LLC
Role Appellee
Status Active
Representations FRANKLIN D. GREENMAN
Name HON. RUTH BECKER
Role Judge/Judicial Officer
Status Active
Name DANNY L. KOLHAGE
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-18
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2011-11-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-11-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ On Confession of Error. The default of money judgment under review is reversed and caise remanded for further proceedings.
Docket Date 2011-11-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-11-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-23
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2011-11-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55)
Docket Date 2011-11-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Ae's notice of filing w/transcript of proceedings
On Behalf Of RONNIE BOGGESS
Docket Date 2011-11-01
Type Notice
Subtype Notice
Description Notice ~ OF CONFESSION OF ERROR
On Behalf Of RONNIE BOGGESS
Docket Date 2011-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ERIC PEDERSEN
Docket Date 2011-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ERIC PEDERSEN
Docket Date 2011-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ERIC PEDERSEN
Docket Date 2011-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ERIC PEDERSEN
Docket Date 2011-09-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of ERIC PEDERSEN
Docket Date 2011-09-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of RONNIE BOGGESS
Docket Date 2011-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RONNIE BOGGESS
Docket Date 2011-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: 0 copies/0 env.
Docket Date 2011-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ERIC PEDERSEN
Docket Date 2011-07-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA James J. Dorl 618403
Docket Date 2011-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERIC PEDERSEN
Docket Date 2011-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ two vols
Docket Date 2011-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ERIC PEDERSEN
Docket Date 2011-06-09
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ one vol
Docket Date 2011-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ERIC PEDERSEN
Docket Date 2011-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-26
Florida Limited Liability 2018-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9738719006 2021-05-29 0455 PPP 1874 107th Street Gulf, Marathon, FL, 33050-3068
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12327
Loan Approval Amount (current) 12327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marathon, MONROE, FL, 33050-3068
Project Congressional District FL-28
Number of Employees 1
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12349.97
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State