Search icon

BOGERT PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: BOGERT PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOGERT PROPERTIES 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: 12 Apr 2011 (14 years ago)
Date of dissolution: 12 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2023 (a year ago)
Document Number: L11000043364
FEI/EIN Number 46-2025524

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

Address: 129 Newbern Cir, Auburndale, FL, 33823, US
Mail Address: 129 Newbern Cir, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGERT Dorothea T Managing Member 129 Newbern Cir, Auburndale, FL, 33823
BOGERT Dorothea T Agent 129 Newbern Cir, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 129 Newbern Cir, Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2023-05-01 129 Newbern Cir, Auburndale, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 129 Newbern Cir, Auburndale, FL 33823 -
LC AMENDMENT AND NAME CHANGE 2016-04-04 BOGERT PROPERTIES LLC -
REGISTERED AGENT NAME CHANGED 2016-04-01 BOGERT, Dorothea Taylor -
LC AMENDMENT AND NAME CHANGE 2012-04-23 BOGERT CONSULTING LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
LC Amendment and Name Change 2016-04-04
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State