Search icon

BOSS HOLDINGS LLC - Florida Company Profile

Company Details

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

BOSS HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000142645
Address: 4560 NW 17th Way, Tamarac, FL, 33309, US
Mail Address: 4560 NW 17th Way, Tamarac, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE ELIZABETH Authorized Member 4520 nw 17th way, Tamarac, FL, 33309
CLARKE ELIZABETH Manager 4520 nw 17th way, Tamarac, FL, 33309
JENNINGS DANIEL Agent 4520 nw 17th way, Tamarac, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-06-12 4560 NW 17th Way, Tamarac, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 4560 NW 17th Way, Tamarac, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-06-01 4520 nw 17th way, Tamarac, FL 33309 -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-15 - -
REGISTERED AGENT NAME CHANGED 2020-01-15 JENNINGS, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-02-08 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-10-24
REINSTATEMENT 2022-10-05
REINSTATEMENT 2020-01-15
LC Amendment 2019-02-08
LC Amendment 2019-02-05
Florida Limited Liability 2018-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4470948004 2020-06-26 0455 PPP 901 NW 141ST, MIAMI, FL, 33168
Loan Status Date 2023-08-05
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394481
Loan Approval Amount (current) 394481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33168-0001
Project Congressional District FL-24
Number of Employees 10
NAICS code 811192
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State