Entity Name: | BOOS FLORIDA DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOOS FLORIDA DEVELOPMENT, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
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 |
BOOS ROBERT B | Agent | 380 Park Place Blvd Ste 200, Clearwater, FL, 33759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-04 | 380 Park Place Blvd Ste 200, Clearwater, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-09 | 380 Park Place Blvd Ste 200, Clearwater, FL 33759 | - |
CHANGE OF MAILING ADDRESS | 2023-11-09 | 380 Park Place Blvd Ste 200, Clearwater, FL 33759 | - |
LC AMENDMENT | 2021-05-10 | - | - |
LC AMENDMENT | 2013-07-17 | - | - |
LC AMENDMENT | 2011-10-18 | - | - |
CANCEL ADM DISS/REV | 2009-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2007-04-27 | - | - |
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 Apr 2025
Sources: Florida Department of State