Entity Name: | BOHO REAL ESTATE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOHO REAL ESTATE GROUP 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. |
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: | 28 Feb 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000028006 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 448 Memorial hwy, Lake Lure, NC, 28746, US |
Mail Address: | 448 Memorial hwy, Lake Lure, NC, 28746, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLA VERASTEGUI | Manager | 448 Memorial hwy, Lake Lure, NC, 28746 |
Carla Verastegui | Agent | 500 S. Federal hwy, Hallandale, FL, 33008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-19 | 500 S. Federal hwy, Suite 3103, Hallandale, FL 33008 | - |
REINSTATEMENT | 2023-07-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-19 | 448 Memorial hwy, Lake Lure, NC 28746 | - |
CHANGE OF MAILING ADDRESS | 2023-07-19 | 448 Memorial hwy, Lake Lure, NC 28746 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-07 | Carla, Verastegui | - |
REINSTATEMENT | 2021-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC NAME CHANGE | 2019-11-18 | BOHO REAL ESTATE GROUP LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000712661 | ACTIVE | 1000000800510 | BROWARD | 2018-10-15 | 2038-10-24 | $ 4,059.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
REINSTATEMENT | 2023-07-19 |
REINSTATEMENT | 2021-01-07 |
LC Name Change | 2019-11-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-06-08 |
REINSTATEMENT | 2014-04-15 |
Florida Limited Liability | 2012-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State