Entity Name: | BOGGY CREEK ESTATES, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOGGY CREEK ESTATES, L.C. 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. |
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: | 04 Jan 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L00000000085 |
FEI/EIN Number |
593623264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 976 LAKE BALDWIN LANE, ORLANDO, FL, 32814, US |
Mail Address: | 976 LAKE BALDWIN LANE, ORLANDO, FL, 32814, US |
ZIP code: | 32814 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REY BOGGY, INC. | Manager | - |
REY JOSE A | Member | 976 LAKE BALDWIN LANE, ORLANDO, FL, 32814 |
Rey Alexander | Member | 976 LAKE BALDWIN LANE, ORLANDO, FL, 32814 |
REY JOSE A | Agent | 976 LAKE BALDWIN LANE, ORLANDO, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC STMNT OF AUTHORITY | 2017-05-09 | - | - |
LC STMNT OF AUTHORITY | 2016-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 976 LAKE BALDWIN LANE, 102, ORLANDO, FL 32814 | - |
CHANGE OF MAILING ADDRESS | 2014-04-08 | 976 LAKE BALDWIN LANE, 102, ORLANDO, FL 32814 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-08 | 976 LAKE BALDWIN LANE, 102, ORLANDO, FL 32814 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | REY, JOSE A | - |
REINSTATEMENT | 2003-11-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-05 |
CORLCAUTH | 2017-05-09 |
ANNUAL REPORT | 2017-04-13 |
CORLCAUTH | 2016-09-16 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State