Search icon

BOJTOS, LLC

Company Details

Entity Name: BOJTOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Sep 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L05000091652
FEI/EIN Number 510553990
Address: 3920 S. ROOSEVELT BLVD, # S 404, KEY WEST, FL, 33040, US
Mail Address: 3920 S. ROOSEVELT BLVD, # S 404, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
BOJTOS SANDOR G Agent 3920 S. ROOSEVELT BLVD, KEY WEST, FL, 33040

Manager

Name Role Address
BOJTOS SANDOR G Manager 3920 S. ROOSEVELT BLVD # S 404, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 3920 S. ROOSEVELT BLVD, # S 404, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2011-04-27 3920 S. ROOSEVELT BLVD, # S 404, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 3920 S. ROOSEVELT BLVD, # S 404, KEY WEST, FL 33040 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000941511 TERMINATED 1000000340125 PINELLAS 2012-11-28 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-03-30
Florida Limited Liability 2005-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State