Search icon

THE BOILER, LLC - Florida Company Profile

Company Details

Entity Name: THE BOILER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BOILER, 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: 29 Jan 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Mar 2020 (5 years ago)
Document Number: L19000029931
FEI/EIN Number 83-3454806

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

Address: 80 Royal Palm Pointe, Suite 300, VERO BEACH, FL, 32960, US
Mail Address: 80 Royal Palm Pointe, Suite 300, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
John David Smith, Trustee of the John Davi Manager 80 Royal Palm Pointe, VERO BEACH, FL, 32960
Smith John D Agent 80 Royal Palm Pointe,, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000027885 THE BOTTLE SHOP ACTIVE 2025-02-25 2030-12-31 - 3402 OCEAN DRIVE, VERO BEACH, FL, 32963
G19000105282 THE BOTTLE SHOP EXPIRED 2019-09-26 2024-12-31 - 3402/3410 OCEAN DRIVE, VERO BEACH, FL, 32963
G19000101622 THE BOTTLE SHOP EXPIRED 2019-09-26 2024-12-31 - 3402/3410 OCEAN DRIVE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 80 Royal Palm Pointe,, Suite 300, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2022-04-21 Smith, John David -
CHANGE OF PRINCIPAL ADDRESS 2021-02-20 80 Royal Palm Pointe, Suite 300, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2021-02-20 80 Royal Palm Pointe, Suite 300, VERO BEACH, FL 32960 -
LC AMENDMENT 2020-03-13 - -
LC AMENDMENT 2019-11-18 - -
LC AMENDMENT 2019-08-16 - -
LC AMENDMENT 2019-08-14 - -
LC AMENDMENT 2019-05-20 - -

Court Cases

Title Case Number Docket Date Status
JARED B. SMITH, Appellant(s) v. BILLIE JEAN COFFEY, et al., Appellee(s). 4D2024-2475 2024-09-24 Open
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312020DR0000390

Parties

Name Jared B. Smith
Role Appellant
Status Active
Representations Charles Edward Jarrell
Name Billie Jean Coffey
Role Appellee
Status Active
Representations Tiffany Ann Starr
Name The Bottle Shop
Role Appellee
Status Active
Name THE BOILER, LLC
Role Appellee
Status Active
Name THE STAMP BAR, LLC
Role Appellee
Status Active
Name GROVE PARTNERS LLC
Role Appellee
Status Active
Name Dependable Sales & Services, Inc.
Role Appellee
Status Active
Name Indian River Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-09-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-02
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-12-27
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's December 26, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-12-27
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2024-12-16
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal; pages 1-1805
On Behalf Of Indian River Clerk
Docket Date 2024-11-22
Type Misc. Events
Subtype Affidavit
Description Clerk's Affidavit
On Behalf Of Indian River Clerk

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-03-19
LC Amendment 2020-03-13
LC Amendment 2019-11-18
LC Amendment 2019-08-16
LC Amendment 2019-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3904147106 2020-04-12 0455 PPP 3402 Ocean Drive, Vero Beach, FL, 32963
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Vero Beach, INDIAN RIVER, FL, 32963-1000
Project Congressional District FL-08
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49431.47
Forgiveness Paid Date 2021-03-10
2892838410 2021-02-04 0455 PPS 3402 Ocean Dr, Vero Beach, FL, 32963-1682
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48732
Loan Approval Amount (current) 48732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-1682
Project Congressional District FL-08
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49020.33
Forgiveness Paid Date 2021-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State