Search icon

COMPUTER BOSS L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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