Search icon

BOOS FLORIDA DEVELOPMENT, LLC

Company Details

Entity Name: BOOS FLORIDA DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 May 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2021 (4 years ago)
Document Number: L03000017673
FEI/EIN Number 550831359
Address: 380 Park Place Blvd Ste 200, Clearwater, FL, 33759, US
Mail Address: 380 Park Place Blvd Ste 200, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BOOS ROBERT B Agent 380 Park Place Blvd Ste 200, Clearwater, FL, 33759

Managing Member

Name Role Address
BOOS ROBERT D Managing Member 380 Park Place Blvd Ste 200, Clearwater, FL, 33759
BOOS ROBERT B Managing Member 380 Park Place Blvd Ste 200, Clearwater, FL, 33759

Manager

Name Role Address
WRIGHTENBERRY GENE Manager 380 Park Place Blvd Ste 200, Clearwater, FL, 33759
NEEL CURTIS J Manager 380 Park Place Blvd Ste 200, Clearwater, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 380 Park Place Blvd Ste 200, Clearwater, FL 33759 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-09 380 Park Place Blvd Ste 200, Clearwater, FL 33759 No data
CHANGE OF MAILING ADDRESS 2023-11-09 380 Park Place Blvd Ste 200, Clearwater, FL 33759 No data
LC AMENDMENT 2021-05-10 No data No data
LC AMENDMENT 2013-07-17 No data No data
LC AMENDMENT 2011-10-18 No data No data
CANCEL ADM DISS/REV 2009-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
LC AMENDMENT 2007-04-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-24
LC Amendment 2021-05-10
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State