Search icon

BOERNE ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BOERNE ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOERNE ENTERPRISES, 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: 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: 12 Sep 2007 (18 years ago)
Date of dissolution: 05 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L07000093504
FEI/EIN Number NOT APPLICABLE

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

Address: 105 Village Cove, Boerne, TX, 78006, US
Mail Address: 105 Village Cove, Boerne, TX, 78006, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAEBER CYNTHIA A Managing Member 105 Village Cove, Boerne, TX, 78006
HOEPKER TODD MEsq. Agent TODD M. HOEPKER, P.A., ORLANDO, FL, 328023311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013282 GRAE CONSULTING EXPIRED 2013-02-07 2018-12-31 - 2332 SWEETWATER CC PL DR, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-05 - -
REGISTERED AGENT NAME CHANGED 2019-03-21 HOEPKER, TODD M., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 105 Village Cove, Boerne, TX 78006 -
CHANGE OF MAILING ADDRESS 2018-03-06 105 Village Cove, Boerne, TX 78006 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 TODD M. HOEPKER, P.A., 55 E Pine, ORLANDO, FL 32802-3311 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State