Search icon

BOYNTON INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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