Search icon

BOLD CITY BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: BOLD CITY BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLD CITY BUILDERS 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: 21 Aug 2018 (7 years ago)
Document Number: L18000200603
FEI/EIN Number 83-1659751

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

Address: 491 Walnut Drive, St. Johns, FL, 32259, US
Mail Address: 491 Walnut Drive, St. Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parks Elyse R Authorized Member 491 Walnut Drive, St. Johns, FL, 32259
Adams William H Auth 491 Walnut Drive, St. Johns, FL, 32259
PARKS ELYSE R Agent 491 Walnut Drive, St. Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000109611 BESPOKEN FOR ACTIVE 2024-09-03 2029-12-31 - 491 WALNUT DRIVE, ST. JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 491 Walnut Drive, St. Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2024-05-01 491 Walnut Drive, St. Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 491 Walnut Drive, St. Johns, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9622018805 2021-04-23 0491 PPS 440 Upper 36th Ave S, Jacksonville Beach, FL, 32250-3921
Loan Status Date 2022-08-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18565.2
Loan Approval Amount (current) 18565.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17613
Servicing Lender Name DLP Bank
Servicing Lender Address 811 S Walnut St, STARKE, FL, 32091-4401
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville Beach, DUVAL, FL, 32250-3921
Project Congressional District FL-05
Number of Employees 2
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17613
Originating Lender Name DLP Bank
Originating Lender Address STARKE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18802.94
Forgiveness Paid Date 2022-08-04
1737307109 2020-04-10 0491 PPP 440 Upper 36th Avenue South, Jacksonville Beach, FL, 32250-3921
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16191
Loan Approval Amount (current) 16191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17613
Servicing Lender Name DLP Bank
Servicing Lender Address 811 S Walnut St, STARKE, FL, 32091-4401
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Jacksonville Beach, DUVAL, FL, 32250-3921
Project Congressional District FL-05
Number of Employees 2
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17613
Originating Lender Name DLP Bank
Originating Lender Address STARKE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16318.73
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State