Entity Name: | BOYETTE-KARLSON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOYETTE-KARLSON, 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: | 28 Mar 2006 (19 years ago) |
Date of dissolution: | 20 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Apr 2023 (2 years ago) |
Document Number: | L06000032552 |
FEI/EIN Number |
20-4988358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 55 Copper Rose Ct, Steamboat Springs, CO, 80487, US |
Address: | 8245 26th Avenue N, Saint Petersburg, FL, 33710, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kounovsky Nancy | Manager | 55 Copper Rose Ct, Steamboat Springs, CO, 80487 |
Northcott Laure A | Manager | 815 S Lewis St., Lakewood, CO, 80226 |
Foster and Foster Attorneys, PA | Agent | 2111 Dr Martin Luther King Jr St N, St Petersburg, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-20 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-26 | 8245 26th Avenue N, Saint Petersburg, FL 33710 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-26 | Foster and Foster Attorneys, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-26 | 2111 Dr Martin Luther King Jr St N, St Petersburg, FL 33704 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-20 | 8245 26th Avenue N, Saint Petersburg, FL 33710 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-08 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-09-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State