Entity Name: | BOYNTON BOUNDLESS PO, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOYNTON BOUNDLESS PO, L.L.C. 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: | 27 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000065016 |
FEI/EIN Number |
205152981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 10 SE 1st Avenue, DELRAY BEACH, FL, 33444, US |
Address: | 6678 Grande Orchid Way, DELRAY BEACH, FL, 33446, US |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUNAEVSKY DOV | Managing Member | 4409 ALTON ROAD, MIAMI BEACH, FL, 33140 |
WEINER MICHAEL S | Agent | 6678 Grande Orchid Way, DELRAY BEACH, FL, 33446 |
WEINER MICHAEL S | Managing Member | 6678 Grande Orchid Way, DELRAY BEACH, FL, 33446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-11 | 6678 Grande Orchid Way, DELRAY BEACH, FL 33446 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 6678 Grande Orchid Way, DELRAY BEACH, FL 33446 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-23 | 6678 Grande Orchid Way, DELRAY BEACH, FL 33446 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-05 | WEINER, MICHAEL S | - |
LC AMENDMENT | 2008-06-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-25 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State