Search icon

BOSTON RESTORATION, L.C.

Company Details

Entity Name: BOSTON RESTORATION, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Sep 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L02000024211
FEI/EIN Number 431975542
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

Agent

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

Director

Name Role Address
donahue john Director 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 No data 2870 64 ST SW, NAPLES, FL, 34105
G09000129470 JUST FLOODS EXPIRED 2009-06-30 2014-12-31 No data P.O. BOX 21336, FORT LAUDERDALE, FL, 33335

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 2870 64 st sw, naples, FL 34105 No data
CHANGE OF MAILING ADDRESS 2014-04-17 2870 64 st sw, naples, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 2870 64 st sw, naples, FL 34105 No data
REINSTATEMENT 2004-01-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 No data No data

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 Feb 2025

Sources: Florida Department of State