Entity Name: | BOYNTON INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOYNTON 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: |
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: | 31 May 2005 (20 years ago) |
Date of dissolution: | 03 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2023 (2 years ago) |
Document Number: | L05000053768 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2303 CHERRY PALM RD., BOCA RATON, FL, 33432, US |
Mail Address: | 2303 CHERRY PALM RD., BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GANGEMI FRANK | Manager | 2303 CHERRY PALM RD., BOCA RATON, FL, 33432 |
DWEK ROBERT | Manager | 400 EAST 89TH ST. APT. 7J, NEW YORK, NY, 10128 |
GANGEMI FRANK | Agent | 2303 CHERRY PALM RD., BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-06 | 2303 CHERRY PALM RD., BOCA RATON, FL 33432 | - |
REINSTATEMENT | 2014-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-06 | 2303 CHERRY PALM RD., BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2014-12-06 | 2303 CHERRY PALM RD., BOCA RATON, FL 33432 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-09-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-03 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-10 |
ANNUAL REPORT | 2015-04-21 |
REINSTATEMENT | 2014-12-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State