Search icon

D.J. BOGGS COMPANIES PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D.J. BOGGS COMPANIES PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D.J. BOGGS COMPANIES PLLC 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: 07 Dec 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000115902
FEI/EIN Number NOT APPLICABLE

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

Address: 420 Finch Drive, Satellite Beach, FL, 32937, US
Mail Address: 420 Finch Drive, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGGS DAVID Manager 420 Finch Drive, Satellite Beach, FL, 32937
BOGGS DAVID Agent 420 Finch Drive, Satellite Beach, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 420 Finch Drive, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2020-04-04 420 Finch Drive, Satellite Beach, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-04 420 Finch Drive, Satellite Beach, FL 32937 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 BOGGS, DAVID -

Documents

Name Date
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-04-04
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-02
ANNUAL REPORT 2015-01-14
REINSTATEMENT 2014-05-22
Florida Limited Liability 2009-12-07

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9870.00
Total Face Value Of Loan:
9870.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9870
Current Approval Amount:
9870
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9957.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State