Entity Name: | BOGEY'S OF LAKEWOOD RANCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOGEY'S OF LAKEWOOD RANCH, 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: |
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: | 23 Jun 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000061288 |
FEI/EIN Number |
263299174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 652 EAST VENICE AVE, VENICE, FL, 34285, US |
Address: | 7230 52ND PLACE E, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIM GAY, CPA | Agent | 3984 EAST SR 64, BRADENTON, FL, 34208 |
MYARA ALBERT | Managing Member | 652 EAST VENICE AVE, VENICE, FL, 34285 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000135646 | THE ANGRY ROOSTER WING COMPANY | EXPIRED | 2018-12-26 | 2023-12-31 | - | 7230 52ND PLACE E, BRADENTON, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 7230 52ND PLACE E, BRADENTON, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2015-01-20 | 7230 52ND PLACE E, BRADENTON, FL 34203 | - |
REINSTATEMENT | 2013-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-28 | 3984 EAST SR 64, BRADENTON, FL 34208 | - |
CANCEL ADM DISS/REV | 2009-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-09-28 | JIM GAY, CPA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2012-01-23 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-04-20 |
REINSTATEMENT | 2009-09-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State