Search icon

BOSSD UP RECORDS LLC - Florida Company Profile

Company Details

Entity Name: BOSSD UP RECORDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSSD UP RECORDS 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: 23 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: L19000110383
FEI/EIN Number 84-1967076

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

Address: 6906 North Florida Avenue, Holder, FL, 34445, US
Mail Address: 6906 North Florida Avenue, Holder, FL, 34445, US
ZIP code: 34445
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVIN JARED BJR. Manager 6906 North Florida Avenue, Holder, FL, 34445
Alvin Jared BJr. Agent 6906 North Florida Avenue, Holder, FL, 34445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000112455 ROACHIN' REEM ACTIVE 2023-09-13 2028-12-31 - 6906 NORTH FLORIDA AVENUE, UNIT #58, HOLDER, FL, 34445
G23000068562 RISING STARZ ENTERTAINMENT ACTIVE 2023-06-05 2028-12-31 - 6906 NORTH FLORIDA AVENUE, #58, HOLDER, FL, 34445
G23000068568 RISING STARZ MEDIA ACTIVE 2023-06-05 2028-12-31 - 6906 NORTH FLORIDA AVENUE, UNIT #58, HOLDER, FL, 34445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 6906 North Florida Avenue, Unit #58, Holder, FL 34445 -
CHANGE OF MAILING ADDRESS 2023-03-10 6906 North Florida Avenue, Unit #58, Holder, FL 34445 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 6906 North Florida Avenue, Unit #58, Holder, FL 34445 -
REGISTERED AGENT NAME CHANGED 2022-02-18 Alvin, Jared B, Jr. -
REINSTATEMENT 2021-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-04-16
Florida Limited Liability 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8275488806 2021-04-22 0491 PPP 2780 E Center St, Inverness, FL, 34453-9580
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) 19165
Loan Approval Amount (current) 19165
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Inverness, CITRUS, FL, 34453-9580
Project Congressional District FL-12
Number of Employees 1
NAICS code 711510
Borrower Race Black or African American
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 19255.5
Forgiveness Paid Date 2021-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State