Search icon

BOEKEL WAREHOUSES, LLC - Florida Company Profile

Company Details

Entity Name: BOEKEL WAREHOUSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOEKEL WAREHOUSES, 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: 12 Jun 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: L03000021370
FEI/EIN Number 261415583

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 149 SE 2ND ST, DEERFIELD BEACH, FL, 33441
Mail Address: 3 LITTLE HARBOR WAY, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOEKEL GAIL M Managing Member 3 LITTLE HARBOR WAY, DEERFIELD BEACH, FL, 33441
GARRET BOEKEL Agent 3 LITTLE HABOR WAY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-08-17 3 LITTLE HABOR WAY, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2011-08-17 - -
CHANGE OF MAILING ADDRESS 2011-08-17 149 SE 2ND ST, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2011-08-17 GARRET, BOEKEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-08 149 SE 2ND ST, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-09
REINSTATEMENT 2011-08-17
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-08

Date of last update: 01 May 2025

Sources: Florida Department of State