Search icon

BOGGESS PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BOGGESS PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOGGESS PROPERTIES, 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: 25 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Jan 2018 (7 years ago)
Document Number: L10000009221
FEI/EIN Number 271662509

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

Address: 6742 Forest Hill Blvd, West Palm Beach, FL, 33413, US
Mail Address: 6742 Forest Hill Blvd, West Palm Beach, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGGESS DAVID M Managing Member 6742 Forest Hill Blvd, West Palm Beach, FL, 33413
BOGGESS KIMBERLY Managing Member 6742 Forest Hill Blvd, West Palm Beach, FL, 33413
Boggess Kimberly Agent 748 Cresta Circle, West Palm Beach, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-20 6742 Forest Hill Blvd, Ste. 239, West Palm Beach, FL 33413 -
CHANGE OF MAILING ADDRESS 2024-01-20 6742 Forest Hill Blvd, Ste. 239, West Palm Beach, FL 33413 -
REGISTERED AGENT NAME CHANGED 2024-01-20 Boggess, Kimberly -
REGISTERED AGENT ADDRESS CHANGED 2024-01-20 748 Cresta Circle, West Palm Beach, FL 33413 -
LC AMENDMENT AND NAME CHANGE 2018-01-02 BOGGESS PROPERTIES, LLC -
LC AMENDMENT AND NAME CHANGE 2010-10-12 BOGGESS CAPITAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-19
LC Amendment and Name Change 2018-01-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State