Search icon

BOYNTON DEVELOPMENT ASSOCIATES II, LLC - Florida Company Profile

Company Details

Entity Name: BOYNTON DEVELOPMENT ASSOCIATES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYNTON DEVELOPMENT ASSOCIATES II, 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: 28 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L04000055823
FEI/EIN Number 201518344

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

Address: 36 SE 3RD STREET, BOCA RATON, FL, 33432
Mail Address: 36 SE 3RD ST., BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEPPER CARL E Manager 36 SE 3RD ST., BOCA RATON, FL, 33432
D'ANGELO ROBERT Manager 36 SE 3RD ST., BOCA RATON, FL, 33432
WINSLOW JACQUELINE Agent 36 SE 3RD STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-07-05 WINSLOW, JACQUELINE -
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 36 SE 3RD STREET, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-02-27 36 SE 3RD STREET, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 36 SE 3RD STREET, BOCA RATON, FL 33432 -
MERGER 2006-08-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000059239

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-19
Reg. Agent Change 2013-07-05
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State