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. |
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 |
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 |
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 | - | - |
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