Search icon

JOURNEY'S END BOCA GRANDE, LLC - Florida Company Profile

Company Details

Entity Name: JOURNEY'S END BOCA GRANDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOURNEY'S END BOCA GRANDE, 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: 15 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2016 (8 years ago)
Document Number: L10000063768
FEI/EIN Number 272847716

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

Mail Address: P.O. BOX 442, BOCA GRANDE, FL, 33921, US
Address: 1820 18th Street West, Boca Grande, FL, 33921, US
ZIP code: 33921
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLIMP RONALD N Managing Member 1820 18TH STREET WEST, BOCA GRANDE, FL, 33921
SLIMP MARY Managing Member 1820 18TH STREET WEST, BOCA GRANDE, FL, 33921
SLIMP RONALD NII Agent 1820 18th Street West, Boca Grande, FL, 33921

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-15 SLIMP, RONALD N, II -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 1820 18th Street West, Boca Grande, FL 33921 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-19 1820 18th Street West, Boca Grande, FL 33921 -
CHANGE OF MAILING ADDRESS 2021-10-29 1820 18th Street West, Boca Grande, FL 33921 -
REINSTATEMENT 2016-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-23
REINSTATEMENT 2016-10-07
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State