Search icon

BOGEY'S OF LAKEWOOD RANCH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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