Search icon

BORLOSSE DEVOTED CARE, LLC - Florida Company Profile

Company Details

Entity Name: BORLOSSE DEVOTED CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BORLOSSE DEVOTED CARE, 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: 02 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: L18000232776
FEI/EIN Number NOT APPLICABLE

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

Address: 1421 west 26th street, Riviera, FL, 33404, US
Mail Address: 104 Granada street, Royal palm Beach, FL, 33411, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANON MARTHA Manager 104 Granada Street, Royal Palm Beach, FL, 33411
SANON MARTHA Agent 1421 west 26th street, Riviera, FL, 33404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 1421 west 26th street, Riviera, FL 33404 -
LC AMENDMENT 2019-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 1421 west 26th street, Riviera, FL 33404 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1421 west 26th street, Riviera, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-07-05
LC Amendment 2019-08-13
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7376907810 2020-06-03 0455 PPP 1421 west 26th street, Riviera Beach, FL, 33404-4108
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Riviera Beach, PALM BEACH, FL, 33404-4108
Project Congressional District FL-20
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 202460.27
Forgiveness Paid Date 2021-08-30
6137698410 2021-02-10 0455 PPS 1421 W 26th St, Riviera Beach, FL, 33404-4156
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148516
Loan Approval Amount (current) 148516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-4156
Project Congressional District FL-20
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 149899.44
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State