Search icon

BOSTON BRASS, LLC - Florida Company Profile

Company Details

Entity Name: BOSTON BRASS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSTON BRASS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2007 (18 years ago)
Document Number: L06000121123
FEI/EIN Number 043529496

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 430 SW 169th Ter, Weston, FL, 33326, US
Mail Address: 914, Whittmore Dr, Nolensville, TN, 37135, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIBAJA JOSE Jose Si Managing Member 914, Nolensville, TN, 37135
CONNER JEFF Managing Member 16 ST. JAMES DRIVE, NORTHBORO, MA, 01532
CASTELLANOS RENE Managing Member 291 E 750 N, Bountiful, UT, 84010
Pagliuca Domenico AJose Si Managing Member 430 SW 169th Ter, Weston, FL, 33326
Russell William Managing Member 4706 N Sacramento Ave #3, Chicago, IL, 60625
PAGLIUCA DOMENICO A Agent 430 SW 169th TER, Weston, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 430 SW 169th Ter, Weston, FL 33326 -
REGISTERED AGENT NAME CHANGED 2021-04-27 PAGLIUCA, DOMENICO A -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 430 SW 169th TER, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2017-04-30 430 SW 169th Ter, Weston, FL 33326 -
REINSTATEMENT 2007-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State