Search icon

BO JAY, LLC - Florida Company Profile

Company Details

Entity Name: BO JAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BO JAY, 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: 19 Mar 2010 (15 years ago)
Document Number: L10000030557
FEI/EIN Number 272152266

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

Address: 1625 Centerville, Road, Unit 48, tallahassee, FL, 32308, US
Mail Address: 1625 Centerville, Road, Unit 48, tallahassee, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT R Managing Member 1625 CENTERVILLE ROAD, UNIT 48, TALLAHASSEE, FL, 32308
LONG JAMES Managing Member 1625 CENTERVILLE ROAD, UNIT 48, TALLAHASSEE, FL, 32308
LONG JAMES R Agent 1625 Centerville Road, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1168 NW 120th Way, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2025-01-28 1168 NW 120th Way, Gainesville, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1168 NW 120th Way, Gainesville, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1625 Centerville Road, Unit 48, Tallahassee, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 1625 Centerville, Road, Unit 48, tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2022-09-28 1625 Centerville, Road, Unit 48, tallahassee, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State