Search icon

BOYNTON BOUNDLESS PO, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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