Search icon

BOSS INTERNATIONAL SERVICES LLC - Florida Company Profile

Company Details

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

BOSS INTERNATIONAL SERVICES 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: 18 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000074419
FEI/EIN Number 834572842

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

Address: 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL, 33702
Mail Address: 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
BERKELEY LESLIE Manager 7901 4TH ST N SUITE 300, ST. PETERSBURG, FL, 33702
BERKELEY Lisa A Manager 7901 4TH ST N, ST. PETERSBURG, FL, 33702
Berkeley Tinisa A Auth 7901 4TH ST N, ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071444 BOSS HOME DECOR AND APPLIANCES EXPIRED 2019-06-26 2024-12-31 - 1551 COROLLA CT., REUNION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-04-01 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-04-01 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-06-17 7901 4TH ST N, SUITE 300, ST. PETERSBURG, FL 33702 -
LC AMENDMENT 2021-06-17 - -

Documents

Name Date
ANNUAL REPORT 2022-05-01
LC Amendment 2021-06-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-07-02
Florida Limited Liability 2019-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4787089000 2021-05-20 0455 PPP 1551 Corolla Ct, Reunion, FL, 34747-6741
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Reunion, OSCEOLA, FL, 34747-6741
Project Congressional District FL-09
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20929.79
Forgiveness Paid Date 2021-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State