Search icon

BOESCH AND BOESCH LLC - Florida Company Profile

Company Details

Entity Name: BOESCH AND BOESCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOESCH AND BOESCH 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: 04 Aug 2010 (15 years ago)
Date of dissolution: 20 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2023 (a year ago)
Document Number: L10000081746
FEI/EIN Number NOT APPLICABLE

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

Address: 621 TORREY OAKS CT, LONGWOOD, FL, 32750, US
Mail Address: 621 TORREY OAKS CT, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOESCH HUGO Managing Member 621 TORREY OAKS CT, LONGWOOD, FL, 32750
BOESCH HUGO Agent 621 TORREY OAKS CT, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029923 ANTONINO'S WOOD FIRED PIZZA EXPIRED 2018-03-05 2023-12-31 - 275 S CHARLES R BEALE BLVD #107, DEBARY, FL, 32713
G18000024646 ANTONINO RESTAURANT EXPIRED 2018-02-17 2023-12-31 - 621 TORREY OAKS CT, LONGWOOD, FL, 32750
G12000040373 THE BISTRO ON PARK AVENUE EXPIRED 2012-05-01 2017-12-31 - 621 TORREY OAKS CT, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-20 - -
LC AMENDMENT 2017-11-13 - -
REGISTERED AGENT NAME CHANGED 2017-10-26 BOESCH, HUGO -
REGISTERED AGENT ADDRESS CHANGED 2017-10-26 621 TORREY OAKS CT, LONGWOOD, FL 32750 -
LC AMENDMENT 2013-06-18 - -
LC AMENDMENT 2013-05-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-20
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
LC Amendment 2017-11-13
Reg. Agent Resignation 2017-10-10
ANNUAL REPORT 2017-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State