Search icon

BOOS - SEVILLE, LLC - Florida Company Profile

Company Details

Entity Name: BOOS - SEVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOS - SEVILLE, 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: 13 Nov 2001 (23 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L01000019606
FEI/EIN Number 593756344

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

Address: C/O BOOS DEVELOPMENT GROUP, 410 Park Place Blvd, Suite 100, CLEARWATER, FL, 33759, US
Mail Address: C/O BOOS DEVELOPMENT GROUP, 410 Park Place Blvd, Suite 100, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOS DEVELOPMENT GROUP, INC. Managing Member -
BOOS ROBERT B Agent BOOS DEVELOPMENT GROUP, INC., CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 C/O BOOS DEVELOPMENT GROUP, 410 Park Place Blvd, Suite 100, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2016-04-01 C/O BOOS DEVELOPMENT GROUP, 410 Park Place Blvd, Suite 100, CLEARWATER, FL 33759 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 BOOS DEVELOPMENT GROUP, INC., 410 Park Place Blvd, Suite 100, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2003-04-14 BOOS, ROBERT B -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State