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