Entity Name: | BOYETTE BALM RIVERVIEW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOYETTE BALM RIVERVIEW, 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: |
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: | 23 May 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L03000018764 |
FEI/EIN Number |
352206466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 638 E BLOOMINGDALE AVE, BRANDON, FL, 33511, US |
Mail Address: | P.O. BOX 1592, BRANDON, FL, 33509, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURLEY B. MITCHELL | Manager | PO BOX 1592, BRANDON, FL, 33509 |
MCDERMOTT MICHAEL J | Agent | 791 WEST LUMSDON ROAD, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-09 | MCDERMOTT, MICHAEL J | - |
REINSTATEMENT | 2017-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 791 WEST LUMSDON ROAD, BRANDON, FL 33511 | - |
REINSTATEMENT | 2014-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 638 E BLOOMINGDALE AVE, BRANDON, FL 33511 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2005-03-11 | 638 E BLOOMINGDALE AVE, BRANDON, FL 33511 | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-11-09 |
ANNUAL REPORT | 2015-01-08 |
REINSTATEMENT | 2014-01-10 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State