Search icon

BOGGY CREEK LANDING, LLC - Florida Company Profile

Company Details

Entity Name: BOGGY CREEK LANDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOGGY CREEK LANDING, 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: 25 Jul 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000027701
FEI/EIN Number 200116681

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

Mail Address: PO BOX 608280, ORLANDO, FL, 32860
Address: 604 COURTLAND STREET STE 300, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN DEVELOPMENT GROUP, LLC Managing Member -
RUBEN TONY R Agent 504 SPRINGCREEK DRIVE, LONGWOOD, FL, 02779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-05-13 604 COURTLAND STREET STE 300, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-05 604 COURTLAND STREET STE 300, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-05 504 SPRINGCREEK DRIVE, LONGWOOD, FL 02779 -
REGISTERED AGENT NAME CHANGED 2009-03-23 RUBEN, TONY R -
NAME CHANGE AMENDMENT 2003-09-22 BOGGY CREEK LANDING, LLC -

Documents

Name Date
Reg. Agent Resignation 2011-04-01
Reg. Agent Change 2009-05-05
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-27
Reg. Agent Change 2004-12-27
Off/Dir Resignation 2004-12-27
ANNUAL REPORT 2004-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State