BOSTON FINANCE GROUP, LLC - Florida Company Profile

Entity Name: | BOSTON FINANCE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOSTON FINANCE 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. |
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: | 11 Feb 2008 (17 years ago) |
Document Number: | L08000015057 |
FEI/EIN Number |
264511901
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12707 49th Street N., CLEARWATER, FL, 33762, US |
Mail Address: | 12707 49th Street N., CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOVONI LEO J | Manager | 12707 49th Street N., CLEARWATER, FL, 33762 |
Govoni Leo J | Agent | 12707 49th Street N., CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Govoni, Leo Joseph | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 12707 49th Street N., Suite 900, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 12707 49th Street N., Suite 900, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 12707 49th Street N., Suite 900, CLEARWATER, FL 33762 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Leonard Joseph Govoni, Jr., Appellant(s) v. Office Of The Attorney General, Department Of Legal Affairs, The Directed Benefits Foundation, Inc., Karen Fisher, Elizabeth Sauer, and Boston Finance Group, LLC, Appellee(s). | 2D2024-1514 | 2024-07-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Leonard Joseph Govoni, Jr. |
Role | Appellant |
Status | Active |
Representations | John Eamon Johnson, Christopher L DeCort |
Name | Office Of The Attorney General |
Role | Appellee |
Status | Active |
Representations | Nicholas J Weilhammer, CapAppeals TLH Attorney General |
Name | Department Of Legal Affairs |
Role | Appellee |
Status | Active |
Name | THE DIRECTED BENEFITS FOUNDATION, INC. |
Role | Appellee |
Status | Active |
Name | Karen Fisher |
Role | Appellee |
Status | Active |
Name | Elizabeth Sauer |
Role | Appellee |
Status | Active |
Name | BOSTON FINANCE GROUP, LLC |
Role | Appellee |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | The parties' joint stipulation for dismissal filed August 16, 2024, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed. |
View | View File |
Docket Date | 2024-08-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Leonard Joseph Govoni, Jr. |
Docket Date | 2024-07-22 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Leonard Joseph Govoni, Jr. |
Docket Date | 2024-07-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Leonard Joseph Govoni, Jr. |
Docket Date | 2024-07-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER *PARTIAL ACCOUNT NUMBERS* |
On Behalf Of | Leonard Joseph Govoni, Jr. |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-01-17 |
ANNUAL REPORT | 2015-03-16 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State