Search icon

KEVIN L. BOUDROT AND DEBRA A. BOUDROT LLC - Florida Company Profile

Company Details

Entity Name: KEVIN L. BOUDROT AND DEBRA A. BOUDROT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KEVIN L. BOUDROT AND DEBRA A. BOUDROT LLC 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: 02 May 2000 (25 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L00000005042
FEI/EIN Number 651118446

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

Address: 417 8TH ST WEST, BRADENTON, FL, 34205
Mail Address: 1401 MANATEE AVENUE WEST, #800, BRADENTON, FL, 34205-6770
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUDROT DEBRA A Director 1401 MANATEE AVENUE WEST, #800, BRADENTON, FL, 342056770
BOUDROT KEVIN L Director 1401 NANATEC AVE. WEST, #800, BRADENTON, FL, 342056770
INVERSO DARREN R Agent 1819 MAIN STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 417 8TH ST WEST, BRADENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
REGISTERED AGENT NAME CHANGED 2007-10-05 INVERSO, DARREN RESQ. -
REGISTERED AGENT ADDRESS CHANGED 2007-10-05 1819 MAIN STREET, SUITE 610, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
CHANGE OF MAILING ADDRESS 2001-07-30 417 8TH ST WEST, BRADENTON, FL 34205 -

Documents

Name Date
REINSTATEMENT 2007-10-05
Reg. Agent Resignation 2005-01-05
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-07-30
Florida Limited Liabilites 2000-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State