Search icon

BOREAS PASS, LLC - Florida Company Profile

Company Details

Entity Name: BOREAS PASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOREAS PASS, 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: 22 Aug 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L01000014411
FEI/EIN Number 841609781

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

Address: c/o Jon L. Sander, Bohm CRE, LLC, 1620 Central Ave. NE, Suite 102, MINNEAPOLIS, MN, 55413, US
Mail Address: c/o Jon L. Sander, Bohm CRE, LLC, 1620 Central Ave. NE, Suite 102, MINNEAPOLIS, MN, 55413, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDER Jon L Manager c/o Jon L. Sander, Bohm CRE, LLC, MINNEAPOLIS, MN, 55413
Patricia J. Sander Revocable Trust u/a dat Member c/o Jon L. Sander, Bohm CRE, LLC, MINNEAPOLIS, MN, 55413
J. Gary Sander Revocable Trust u/a dated Member c/o Jon L. Sander, Bohm CRE, LLC, MINNEAPOLIS, MN, 55413
SANDER PATRICIA Agent 8508 BELLAGIO DRIVE, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-04-13 c/o Jon L. Sander, Bohm CRE, LLC, 1620 Central Ave. NE, Suite 102, MINNEAPOLIS, MN 55413 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 c/o Jon L. Sander, Bohm CRE, LLC, 1620 Central Ave. NE, Suite 102, MINNEAPOLIS, MN 55413 -
REGISTERED AGENT NAME CHANGED 2018-01-20 SANDER, PATRICIA -
REINSTATEMENT 2017-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-23 8508 BELLAGIO DRIVE, NAPLES, FL 34114 -
AMENDMENT 2002-08-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-20
REINSTATEMENT 2017-03-13
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State