Search icon

BOLAY ENTERPRISES, LLC

Company Details

Entity Name: BOLAY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2016 (8 years ago)
Document Number: M16000007064
FEI/EIN Number 384003175
Address: 11390 N JOG ROAD, STE 101, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 11390 N JOG ROAD, STE 101, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOLAY ENTERPRISES 401(K) PLAN 2023 384003175 2024-10-14 BOLAY ENTERPRISES 220
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722513
Sponsor’s telephone number 5615940106
Plan sponsor’s address 11390 N JOG RD, ST 100, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MARK WINDFELDT
Valid signature Filed with authorized/valid electronic signature
BOLAY ENTERPRISES 401(K) PLAN 2021 384003175 2022-07-28 BOLAY ENTERPRISES 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 722513
Sponsor’s telephone number 5615940106
Plan sponsor’s address 11390 N JOG RD, ST 100, PALM BEACH GARDENS, FL, 33418

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing KELLI JOHNSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Gannon Christopher Agent 11390 N JOG ROAD, STE 101, PALM BEACH GARDENS, FL, 33418

Chief Executive Officer

Name Role Address
Gannon Christopher Chief Executive Officer 11390 N JOG ROAD, STE 101, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047020 BOLAY RESTAURANT PARTNERS EXPIRED 2018-04-12 2023-12-31 No data 625 N FLAGLER DR, SUITE 1000, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-25 Gannon, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 11390 N JOG ROAD, STE 101, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 11390 N JOG ROAD, STE 101, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2019-09-10 11390 N JOG ROAD, STE 101, PALM BEACH GARDENS, FL 33418 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State