Entity Name: | BORGE INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BORGE INVESTMENTS, 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. |
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: | 04 Apr 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 03 Jul 2009 (16 years ago) |
Document Number: | L05000033026 |
FEI/EIN Number |
251914214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9710 STIRLING ROAD, SUITE 103, COOPER CITY, FL, 33024 |
Mail Address: | 9710 STIRLING ROAD, SUITE 103, COOPER CITY, FL, 33024, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORGE GUSTAVO J | Managing Member | 11071 SW 51 STREET, FORT LAUDERDALE, FL, 33328 |
DON GONZALEZ, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-28 | 9710 STIRLING ROAD, SUITE 103, COOPER CITY, FL 33024 | - |
CANCEL ADM DISS/REV | 2009-07-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-07-03 | 9710 STIRLING ROAD, SUITE 103, COOPER CITY, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-03 | 1820 NORTH CORPORATE LAKES BLVD, SUITE 201, WESTON, FL 33326 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
LC AMENDMENT | 2007-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State