Entity Name: | BOSSHARDT REALTY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 Mar 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Aug 2022 (3 years ago) |
Document Number: | L10000026778 |
FEI/EIN Number | 592791463 |
Address: | 5542 N.W. 43RD ST., GAINESVILLE, FL, 32653, US |
Mail Address: | 5542 N.W. 43RD ST., GAINESVILLE, FL, 32653, US |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOSSHARDT REALTY SERVICES LLC 401(K) PLAN | 2009 | 592791463 | 2010-05-19 | BOSSHARDT REALTY SERVICES, LLC | 79 | |||||||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 592791463 |
Plan administrator’s name | BOSSHARDT REALTY SERVICES, LLC |
Plan administrator’s address | 5542 NW 43RD STREET, GAINESVILLE, FL, 32653 |
Administrator’s telephone number | 3523716100 |
Number of participants as of the end of the plan year
Active participants | 0 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2010-05-19 |
Name of individual signing | TERESA LLOYD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
BOSSHARDT LAW GROUP, LLC | Agent |
Name | Role | Address |
---|---|---|
BOSSHARDT AARON M | Managing Member | 5542 N.W. 43RD ST., GAINESVILLE, FL, 32653 |
Name | Role | Address |
---|---|---|
BOSSHARDT CAROL R | Auth | 5542 N.W. 43RD ST., GAINESVILLE, FL, 32653 |
Name | Role | Address |
---|---|---|
LOEFFLER TODD W | Manager | 5542 N.W. 43RD ST., GAINESVILLE, FL, 32653 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000125070 | BOSSHARDT REALTY | ACTIVE | 2015-12-11 | 2025-12-31 | No data | 5532 NORTHWEST 43RD STREET, GAINESVILLE, FL, 32653 |
G10000023907 | BOSSHARDT REALTY SERVICES | EXPIRED | 2010-03-15 | 2015-12-31 | No data | 5542 NW 43RD STREET, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-08-04 | No data | No data |
LC AMENDMENT | 2020-07-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | BOSSHARDT LAW GROUP, LLC | No data |
LC DISSOCIATION MEM | 2015-11-16 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 5532 NW 43RD STREET, GAINESVILLE, FL 32653 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-19 | 5542 N.W. 43RD ST., GAINESVILLE, FL 32653 | No data |
CHANGE OF MAILING ADDRESS | 2010-07-19 | 5542 N.W. 43RD ST., GAINESVILLE, FL 32653 | No data |
CONVERSION | 2010-03-08 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000095333. CONVERSION NUMBER 300000103443 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000396236 | TERMINATED | 2019-CA-2859 | CIRCUIT COURT, ALACHUA COUNTY | 2022-08-19 | 2027-08-19 | $1,379,242.96 | MIKE RYALS, 1631 NW 16TH DRIVE, GAINESVILLE, FL 32605 |
J22000396244 | TERMINATED | 2019-CA-2859 | CIRCUIT COURT, ALACHUA COUNTY | 2022-08-19 | 2027-08-19 | $1,379,242.96 | DAN DROTOS, 2125 SW 94TH TERRACE, GAINESVILLE, FL 32607 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-04 |
LC Amendment | 2022-08-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
LC Amendment | 2020-07-23 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State