Search icon

BOSTON & WEXFORD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BOSTON & WEXFORD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSTON & WEXFORD PROPERTIES, 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: 20 Dec 2001 (23 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: L01000022292
FEI/EIN Number 043587431

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

Address: 19005 N DALE MABRY HWY, LUTZ, FL, 33548
Mail Address: 19005 N. DALE MABRY HWY., LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOYLE JOHN M Agent 19005 N DALE MABRY HWY, LUTZ, FL, 33548
BOSTON & WEXFORD HOLDINGS, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 19005 N DALE MABRY HWY, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 19005 N DALE MABRY HWY, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2009-04-14 19005 N DALE MABRY HWY, LUTZ, FL 33548 -
CANCEL ADM DISS/REV 2007-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2002-02-08 - -

Documents

Name Date
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State