Search icon

BOARDWALK BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: BOARDWALK BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOARDWALK BUILDING, 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: 23 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2024 (a year ago)
Document Number: L08000116439
FEI/EIN Number 263930876

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

Address: 101 nw 5th ave, okeechobee, FL, 34973, US
Mail Address: P.o. Box 188, Okeechobee, FL, 34973, US
ZIP code: 34973
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Ignacio Authorized Member 2986 NW 38th Ave, Okeechobee, FL, 34972
RAMIREZ MIGUEL Authorized Member 1665 NW 4TH ST., OKEECHOBEE, FL, 34972
RAMIREZ JOSE J Authorized Member 3038 NW 128TH AVE., OKEECHOBEE, FL, 34972
ramirez ignacio Agent 2986 nw 38th ave, okeechobee, FL, 34972

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-15 101 nw 5th ave, okeechobee, FL 34973 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2986 nw 38th ave, okeechobee, FL 34972 -
LC AMENDMENT 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 101 nw 5th ave, okeechobee, FL 34973 -
REGISTERED AGENT NAME CHANGED 2020-06-29 ramirez, ignacio -
LC STMNT OF AUTHORITY 2019-04-29 - -
LC AMENDMENT 2015-12-14 - -

Documents

Name Date
REINSTATEMENT 2024-05-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-15
LC Amendment 2020-06-29
ANNUAL REPORT 2020-03-19
CORLCAUTH 2019-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State