Search icon

BOSON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BOSON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSON PROPERTIES, 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 Dec 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000052220
FEI/EIN Number 200479472

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

Address: 951 NW 13TH STREET, BOCA RATON, FL, 33486, US
Mail Address: PO BOX 810969, BOCA RATON, FL, 33481, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHORIATY GEORGE M Manager 951 NW 13TH STREET, BOCA RATON, FL, 33486
MCFEE WILLIAM H Manager 951 NW 13TH STREET, BOCA RATON, FL, 33486
RUDENSKY DANIEL H Manager 951 NW 13TH STREET, BOCA RATON, FL, 33486
Kleinman Joseph H Agent 951 NW 13th Street, Boca Raton, FL, 33486
KLEINMAN JOSEPH H President 951 NW 13TH STREET, BOCA RATON, FL, 33486
JIMENEZ CARLOS J Manager 951 NW 13TH STREET, BOCA RATON, FL, 33486
NEEDELL STEVEN D Manager 951 NW 13TH STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 951 NW 13th Street, Suite 1D, Boca Raton, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 951 NW 13TH STREET, SUITE 1D, BOCA RATON, FL 33486 -
LC AMENDMENT 2018-03-07 - -
REGISTERED AGENT NAME CHANGED 2018-03-05 Kleinman, Joseph H -
LC AMENDMENT 2018-02-12 - -
LC AMENDMENT 2011-03-18 - -
LC AMENDMENT 2010-02-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
LC Amendment 2018-03-07
ANNUAL REPORT 2018-03-05
LC Amendment 2018-02-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State