Search icon

BOGGY CREEK ESTATES, L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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