Search icon

BOAZ 7 ENTERPRISE L.L.C. - Florida Company Profile

Company Details

Entity Name: BOAZ 7 ENTERPRISE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOAZ 7 ENTERPRISE 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: 08 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: L11000103226
FEI/EIN Number 453263094

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

Address: 4521 BOSTON ST, SEBRING, FL, 33872, US
Mail Address: 4521 BOSTON ST, SEBRING, FL, 33872, US
ZIP code: 33872
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN SR DAVID J Managing Member 4521 BOSTON ST, SEBRING, FL, 33872
ALLEN PATRICIA Managing Member 4521 BOSTON ST, SEBRING, FL, 33872
ALLEN DAVID J Agent 4521 BOSTON ST, SEBRING, FL, 33872

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 ALLEN SR, DAVID J -
LC AMENDMENT 2019-11-08 - -
REGISTERED AGENT NAME CHANGED 2019-08-03 ALLEN, DAVID J -
REINSTATEMENT 2019-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-13
LC Amendment 2019-11-08
REINSTATEMENT 2019-08-03
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-11-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State