Entity Name: | BOHR-MAGNETON, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOHR-MAGNETON, L.L.C. 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. |
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: | 08 Mar 2005 (20 years ago) |
Date of dissolution: | 06 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2023 (2 years ago) |
Document Number: | L05000023205 |
FEI/EIN Number |
202468099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 BOWLINE BEND, NAPLES, FL, 34103, US |
Mail Address: | 350 BOWLINE BEND, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLLACK NEIL B | Managing Member | 12436 Highfield Cir, Lakewood Ranch, FL, 34202 |
FIELDS STACEY | Managing Member | 350 BOWLINE BEND, NAPLES, FL, 34103 |
POLLACK ALLISON | Managing Member | 12436 Highfield Cir, Lakewood Ranch, FL, 34202 |
Fields Stacey | Agent | 1800 SECOND STREET, SUITE 971, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-06 | - | - |
REINSTATEMENT | 2021-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-07 | Fields, Stacey | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-08 | 350 BOWLINE BEND, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2011-04-08 | 350 BOWLINE BEND, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-19 | 1800 SECOND STREET, SUITE 971, SARASOTA, FL 34236 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-06 |
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-11-29 |
REINSTATEMENT | 2021-04-07 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State