Search icon

BOLAY ENTERPRISES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOLAY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Sep 2016 (9 years ago)
Document Number: M16000007064
FEI/EIN Number 384003175

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

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
384003175
Plan Year:
2023
Number Of Participants:
220
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 11390 N JOG ROAD, STE 101, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 11390 N JOG ROAD, STE 101, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2019-09-10 11390 N JOG ROAD, STE 101, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
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

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1013887.00
Total Face Value Of Loan:
1013887.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
724205.00
Total Face Value Of Loan:
724205.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1013887
Current Approval Amount:
1013887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1021164.76
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
724205
Current Approval Amount:
724205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
735018.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State