Search icon

BOORTZ MEDIA GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: BOORTZ MEDIA GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOORTZ MEDIA GROUP, 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.
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: 21 Oct 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000040364
FEI/EIN Number 743109384

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

Address: 8805 TAMIAMI TRAIL NORTH, SUITE 102, NAPLES, FL, 34108, US
Mail Address: 8805 TAMIAMI TRAIL NORTH, SUITE 102, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOORTZ NEAL A Managing Member 8805 TAMIAMI TRAIL NORTH, #102, NAPLES, FL, 34108
HL STATUTORY AGENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-07-10 5811 Pelican Bay Boulevard, Suite 650, Naples, FL 34108 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-01 8805 TAMIAMI TRAIL NORTH, SUITE 102, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2011-02-01 8805 TAMIAMI TRAIL NORTH, SUITE 102, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2011-02-01 HL STATUTORY AGENT, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2012-04-20
REINSTATEMENT 2011-02-01
REINSTATEMENT 2005-03-02
Florida Limited Liabilites 2003-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State