Search icon

BOBSBOX, LLC - Florida Company Profile

Company Details

Entity Name: BOBSBOX, 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: 29 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Sep 2021 (4 years ago)
Document Number: M18000006240
FEI/EIN Number 823548546

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

Address: 3651 FAU Boulevard, Boca Raton, FL, 33431, US
Mail Address: 3651 FAU Boulevard, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TORRES MARCELA Chief Operating Officer 3651 FAU Boulevard, Boca Raton, FL, 33431
Goldstein Kevin Chief Technical Officer 3651 FAU Boulevard, Boca Raton, FL, 33431
Pereverzev Vitaliy Chief Financial Officer 3651 FAU Boulevard, Boca Raton, FL, 33431
Torres Marcela Agent 3651 FAU Boulevard, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125068 INFRASITE SOLUTIONS EXPIRED 2018-11-26 2023-12-31 - 7209 RESERVE CREEK DRIVE, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 3651 FAU Boulevard, EE5, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-04-30 3651 FAU Boulevard, EE5, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3651 FAU Boulevard, EE5, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Torres, Marcela -
LC AMENDMENT 2021-09-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
LC Amendment 2021-09-01
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-30
Foreign Limited 2018-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6183947102 2020-04-14 0455 PPP 4600 Georgia Ave, North Building, WEST PALM BEACH, FL, 33405-2812
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280000
Loan Approval Amount (current) 280000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33405-2812
Project Congressional District FL-22
Number of Employees 15
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 283717.78
Forgiveness Paid Date 2021-08-12
8283278606 2021-03-24 0455 PPS 4600 Georgia Ave Bldg North, West Palm Beach, FL, 33405-2812
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280000
Loan Approval Amount (current) 280000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-2812
Project Congressional District FL-22
Number of Employees 15
NAICS code 237130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Veteran
Forgiveness Amount 283593.33
Forgiveness Paid Date 2022-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State