Search icon

BOSTON RESTORATION, L.C. - Florida Company Profile

Company Details

Entity Name: BOSTON RESTORATION, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSTON RESTORATION, 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: 17 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000024211
FEI/EIN Number 431975542

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

Address: 2870 64 st sw, naples, FL, 34105, US
Mail Address: 2870 64 st sw, naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
donahue john Director 2870 64 st sw, naples, FL, 34105
DONAHUE JOHN Agent 2870 64 st sw, naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063302 JUST FLOODS EXPIRED 2016-06-27 2021-12-31 - 2870 64 ST SW, NAPLES, FL, 34105
G09000129470 JUST FLOODS EXPIRED 2009-06-30 2014-12-31 - P.O. BOX 21336, FORT LAUDERDALE, FL, 33335

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 2870 64 st sw, naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2014-04-17 2870 64 st sw, naples, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 2870 64 st sw, naples, FL 34105 -
REINSTATEMENT 2004-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State