Entity Name: | BOSS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Sep 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2007 (17 years ago) |
Document Number: | L06000095670 |
FEI/EIN Number | 205774632 |
Address: | 3709 Maria Circle, Tallahassee, FL, 32303, US |
Mail Address: | 1001 Mayport RD, Atlantic Beach, FL, 32233, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILBURTH JOHN S | Agent | 1001 Mayport RD, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
BOSS LAURA | President | THAXTON, TALLAHASSEE, FL, 32303 |
Name | Role | Address |
---|---|---|
WILBURTH JOHN S | Vice President | 1001 Mayport RD, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-24 | 3709 Maria Circle, Tallahassee, FL 32303 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-24 | 3709 Maria Circle, Tallahassee, FL 32303 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-24 | 1001 Mayport RD, P.O. Box 331006, Atlantic Beach, FL 32233 | No data |
REINSTATEMENT | 2007-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State