Search icon

BOSTON POLYMER GROUP, LLC - Florida Company Profile

Company Details

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

BOSTON POLYMER GROUP, 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: 16 Jan 2008 (17 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: L08000005776
FEI/EIN Number 261758428

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

Address: 719 SW 5th Avenue, Gainesville, FL, 32601, US
Mail Address: 719 SW 5th Avenue, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUE JOHN GJr. Manager 719 SW 5th Avenue, Gainesville, FL, 32601
TRUE John GJr. Agent 719 SW 5th Avenue, Gainesville, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 719 SW 5th Avenue, 405, Gainesville, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-21 719 SW 5th Avenue, 405, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2021-03-21 719 SW 5th Avenue, 405, Gainesville, FL 32601 -
LC REVOCATION OF DISSOLUTION 2018-09-17 - -
VOLUNTARY DISSOLUTION 2018-08-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-14 TRUE, John G, Jr. -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
LC Revocation of Dissolution 2018-09-17
VOLUNTARY DISSOLUTION 2018-08-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State