Search icon

BOE IV, LLC - Florida Company Profile

Company Details

Entity Name: BOE IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOE IV, 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: 06 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000002365
FEI/EIN Number 274454028

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

Mail Address: PO BOX 7598, SAINT PETERSBURG, FL, 33734, US
Address: 16120 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURANT James M Agent 1407 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308
CAPITOL CAPITAL IRREVOCABLE TRUST Managing Member 226 NORTH DUVAL STEET, TALLAHASSEE, FL, 32301
THE BLAKE WHITNEY THOMPSON COMPANY, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-20 - -
REGISTERED AGENT NAME CHANGED 2016-04-20 DURANT, James M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-28 16120 US HIGHWAY 19 NORTH, CLEARWATER, FL 33764 -
LC NAME CHANGE 2012-04-09 BOE IV, LLC -
CHANGE OF MAILING ADDRESS 2012-04-04 16120 US HIGHWAY 19 NORTH, CLEARWATER, FL 33764 -

Documents

Name Date
REINSTATEMENT 2016-04-20
DEBIT MEMO# 015543-L 2015-07-28
ANNUAL REPORT [CANCELLED] 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
LC Name Change 2012-04-09
ANNUAL REPORT 2012-04-03
Florida Limited Liability 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State