Entity Name: | BOLAND, LAWSON & WEBB L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOLAND, LAWSON & WEBB L.L.C. 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: | 08 Jul 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000025912 |
FEI/EIN Number |
810626221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11452 GAMBLE ROAD, MONTICELLO, FL, 32344 |
Mail Address: | PO BOX 811, WACISSA, FL, 32361 |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLAND JEFFERY J | Managing Member | 11452 GAMBLE ROAD, WACISSA, FL, 32361 |
WEBB WAYNE S | Managing Member | 2100 WEST RANDOLPH CIRCLE, TALLAHASSEE, FL, 32308 |
LAWSON ORMAND Z | Managing Member | 1306 LEEWOOD DRIVE, TALLAHASSEE, FL, 32312 |
LAWSON RYAN W | Managing Member | 1307 COVINGTON DRIVE, TALLAHASSEE, FL, 32312 |
BOLAND JEFFERY J | Agent | 11452 GAMBLE ROAD, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-04 | BOLAND, JEFFERY JII | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 11452 GAMBLE ROAD, MONTICELLO, FL 32344 | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 11452 GAMBLE ROAD, MONTICELLO, FL 32344 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 11452 GAMBLE ROAD, MONTICELLO, FL 32344 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-15 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State