Search icon

BOXR, LLC - Florida Company Profile

Company Details

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

BOXR, 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: 27 Jan 2005 (20 years ago)
Date of dissolution: 09 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2019 (6 years ago)
Document Number: L05000008465
FEI/EIN Number 202341684

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

Address: 600 DANLEY DRIVE, FT. MYERS, FL, 33907, US
Mail Address: 3585 MAIN ST, SPRINGFIELD, OR, 97478, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROHALEY YVONNE A Auth 1054 ARCADIA DRIVE, EUGENE, OR, 97401
ROHALEY CHRISTOPHER E Auth 3727 JASPER RD, SPRINGFIELD, OR, 97478
ROHALEY KEVIN J Auth 40675 POTTER CREEK LN, SPRINGFIELD, OR, 97478
BURSON ROBERT AEsq. Agent 900 SE OCEAN BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-09 - -
CHANGE OF MAILING ADDRESS 2017-02-02 600 DANLEY DRIVE, FT. MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2016-06-02 BURSON, ROBERT A, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-06-02 900 SE OCEAN BLVD, SUITE C 120, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 600 DANLEY DRIVE, FT. MYERS, FL 33907 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-09
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-06-02
AMENDED ANNUAL REPORT 2015-08-05
AMENDED ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State