Search icon

BOYETTE BALM RIVERVIEW, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
BURLEY B. MITCHELL Manager PO BOX 1592, BRANDON, FL, 33509
MCDERMOTT MICHAEL J Agent 791 WEST LUMSDON ROAD, BRANDON, FL, 33511

Events

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 -

Documents

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