Entity Name: | COMPUTER BOSS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPUTER BOSS L.L.C. 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. |
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: | 31 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2017 (8 years ago) |
Document Number: | L11000063837 |
FEI/EIN Number |
452876383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 37647 Tucker Road, Zephyrhills, FL, 33541, US |
Mail Address: | 37647 Tucker Road, Zephyrhills, FL, 33541, US |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANE EDWARD LEE | Managing Member | 37647 Tucker Road, Zephyrhills, FL, 33541 |
Lane Brenda A | chie | 37647 Tucker Road, Zephyrhills, FL, 33541 |
MILLER THOMAS M | Agent | DSG SANDS CORP., TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 37647 Tucker Road, Zephyrhills, FL 33541 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 37647 Tucker Road, Zephyrhills, FL 33541 | - |
REINSTATEMENT | 2017-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-27 | DSG SANDS CORP., 5230 Rawls Road, TAMPA, FL 33624 | - |
REINSTATEMENT | 2015-05-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-27 | MILLER, THOMAS M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-07-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-02-25 |
REINSTATEMENT | 2015-05-27 |
REINSTATEMENT | 2013-07-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State