Search icon

BOOS STATES DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BOOS STATES DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOOS STATES DEVELOPMENT, 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: 22 Oct 2003 (21 years ago)
Date of dissolution: 17 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: L03000041278
FEI/EIN Number 562411994

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

Address: 410 Park Place Blvd, Suite 100, CLEARWATER, FL, 33759, US
Mail Address: 410 Park Place Blvd, Suite 100, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOS ROBERT D Managing Member 410 Park Place Blvd, Suite 100, CLEARWATER, FL, 33759
BOOS ROBERT B Managing Member 410 Park Place Blvd, Suite 100, CLEARWATER, FL, 33759
WRIGHTENBERRY E. GENE Manager 410 Park Place Blvd, Suite 100, CLEARWATER, FL, 33759
NEEL CURTIS J Manager 410 Park Place Blvd, Suite 100, CLEARWATER, FL, 33759
STANLEY BRYAN J Agent BRYAN J. STANLEY, P.A., CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-17 - -
LC AMENDMENT 2021-05-10 - -
CHANGE OF MAILING ADDRESS 2016-03-29 410 Park Place Blvd, Suite 100, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 410 Park Place Blvd, Suite 100, CLEARWATER, FL 33759 -
LC AMENDMENT 2013-07-17 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2011-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 BRYAN J. STANLEY, P.A., 209 TURNER STREET, CLEARWATER, FL 33756 -
LC AMENDMENT AND NAME CHANGE 2007-04-27 BOOS STATES DEVELOPMENT, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-10
LC Amendment 2021-05-10
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State