Search icon

PROFESSIONAL BOUNDARIES, LLC - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL BOUNDARIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROFESSIONAL BOUNDARIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2003 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Jun 2016 (9 years ago)
Document Number: L04000001713
FEI/EIN Number 900233934

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

Mail Address: 605 Kingsmarsh Way, St. Simons Island, GA, 31522, US
Address: 1230 SO. FEDERAL HIGHWAY, SUITE 102, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWING AUBREY KPH.D. Manager 605 Kingsmarsh Way, St. Simons Island, GA, 31522
Ewing Nancy K Auth 605 Kingsmarsh Way, St. Simons Island, GA, 31522
EWING AUBREY KPH.D. Agent 1230 S. Federal Hwy, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 1230 SO. FEDERAL HIGHWAY, SUITE 102, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 1230 S. Federal Hwy, Suite 102, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2024-03-12 1230 SO. FEDERAL HIGHWAY, SUITE 102, BOYNTON BEACH, FL 33435 -
LC DISSOCIATION MEM 2016-06-01 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 EWING, AUBREY K., PH.D. -
CANCEL ADM DISS/REV 2006-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-07-01
CORLCDSMEM 2016-06-01
AMENDED ANNUAL REPORT 2016-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State