Search icon

BOA GROUP LLC - Florida Company Profile

Company Details

Entity Name: BOA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOA GROUP 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: 16 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000017765
FEI/EIN Number 271983474

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

Address: 7231 Acorn Way, NAPLES, FL, 34119, US
Mail Address: 7231 Acorn Way, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADRAGNA ANDREA Managing Member 7231 ACORN WAY, NAPLES, FL, 34119
GERVASI Benvenuta Vice President 7231 Acorn Way, NAPLES, FL, 34119
GERVASI Benvenuta Agent 7231 Acorn Way, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-28 GERVASI, Benvenuta -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 7231 Acorn Way, NAPLES, FL 34119 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 7231 Acorn Way, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2016-04-29 7231 Acorn Way, NAPLES, FL 34119 -
LC STMNT OF AUTHORITY 2016-01-15 - -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-29
CORLCAUTH 2016-01-15
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State