Search icon

BOSMAN LAND DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: BOSMAN LAND DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSMAN LAND 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: 26 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L03000056049
FEI/EIN Number 300225498

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

Address: 6388 RUFF STREET, NORTHPORT, FL, 34286, US
Mail Address: 6388 RUFF STREET, NORTHPORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSMAN RICHARD F Managing Member 6388 RUFF STREET, NORTHPORT, FL, 34286
STAPES KEVIN P Managing Member 1685 HAYWORTH RD, PORT CHARLOTTE, FL, 33952
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2006-12-15 - -
REGISTERED AGENT NAME CHANGED 2006-05-19 UNITED STATES CORPORATION AGENTS, INC. -
AMENDMENT 2004-04-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019564 LAPSED 2008CA013952SC CIR CIV DIV SARASOTA CTY 2008-01-21 2013-10-23 $151585.04 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
Off/Dir Resignation 2008-01-18
ANNUAL REPORT 2007-04-18
LC Amendment 2006-12-15
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-18
Amendment 2004-04-02
ANNUAL REPORT 2004-02-16
Florida Limited Liability 2003-12-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State