Search icon

BOJ DISTRIBUTORS, LLC - Florida Company Profile

Company Details

Entity Name: BOJ DISTRIBUTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOJ DISTRIBUTORS, 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: 17 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L09000058656
FEI/EIN Number NOT APPLICABLE

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

Address: 2654 PROVIDENCE ST, FORT MYERS, FL, 33916, US
Mail Address: 2654 PROVIDENCE ST, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSE MARCEL Managing Member 2654 PROVIDENCE ST, FORT MYERS, FL, 33916
BROSSEAU MONA Managing Member 2654 PROVIDENCE ST, FORT MYERS, FL, 33916
JAYNE NEHEMIAH Managing Member 2654 PROVIDENCE ST, FORT MYERS, FL, 33916
MASSE MICHELE Agent 2654 PROVIDENCE ST, FORT MYERS, FL, 33916
MASSE MICHELE Managing Member 2654 PROVIDENCE ST, FORT MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000052845 NOTEWORTHY SOUND EXPIRED 2010-06-11 2015-12-31 - 2706 FIRST ST., FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2013-05-09 - -
REINSTATEMENT 2013-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2014-01-19
REINSTATEMENT 2013-05-08
Florida Limited Liability 2009-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State