Entity Name: | BOULDER BUILDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOULDER BUILDINGS, 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: | 20 Mar 2006 (19 years ago) |
Date of dissolution: | 08 Mar 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2018 (7 years ago) |
Document Number: | L06000028810 |
FEI/EIN Number |
208826739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4613 N. CLARK AVE., TAMPA, FL, 33614 |
Mail Address: | 4613 N. CLARK AVE., TAMPA, FL, 33614 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REMEDIAL MANAGEMENT CORPORATION | Managing Member | - |
Bergmann Frederick | Agent | 4613 N Clark Ave, TAMPA, FL, 33614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000008916 | MANHATTAN MARKETS | EXPIRED | 2015-01-26 | 2020-12-31 | - | PO BOX 1186, TAMPA, FL, 33601 |
G14000114278 | MANHATTAN 3630 | EXPIRED | 2014-11-07 | 2019-12-31 | - | PO BOX 1186, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Bergmann, Frederick | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 4613 N Clark Ave, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2008-05-05 | 4613 N. CLARK AVE., TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-28 | 4613 N. CLARK AVE., TAMPA, FL 33614 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-03-08 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State