Entity Name: | BOSES FLORIDA COLLECTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOSES FLORIDA COLLECTION 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: | 17 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Mar 2016 (9 years ago) |
Document Number: | L08000069243 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1409 SOUTH MISSOURI AVENUE, CLEARWATER, FL, 33756, US |
Mail Address: | 2234 E. Colorado Blvd., Pasadena, CA, 91107, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSES SCOTT R | Manager | 2234 COLORADO BOULEVARD, PASADENA, CA, 91107 |
PAPPAS-BOSES CELESTA L | Manager | 2234 COLORADO BOULEVARD, PASADENA, CA, 91107 |
COLE KATHERINE E | Agent | 101 E. Kennedy Blvd., Tampa, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000032228 | HOUSE OF VOLKSWAGEN | EXPIRED | 2014-03-31 | 2019-12-31 | - | 2234 E. COLORADO BLVD., PASADENA, CA, 91107 |
G08312900135 | HOUSE OF VOLKSWAGEN | EXPIRED | 2008-11-07 | 2013-12-31 | - | 1401 S MISSOURI AVENUE, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 101 E. Kennedy Blvd., Suite 3700, Tampa, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 1409 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 | - |
REINSTATEMENT | 2016-03-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-23 | COLE, KATHERINE E. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 1409 SOUTH MISSOURI AVENUE, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-03-23 |
ANNUAL REPORT | 2014-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State