Search icon

AGLIOLIO BOYNTON, LLC

Company Details

Entity Name: AGLIOLIO BOYNTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 May 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jun 2012 (13 years ago)
Document Number: L12000071072
FEI/EIN Number 45-5367628
Address: 13915 GREENTREE TRAIL, WELLINGTON, FL, 33414, US
Mail Address: 13915 GREENTREE TRAIL, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DUELFER JEFFREY Agent 13915 GREENTREE TRAIL, WELLINGTON, FL, 33414

Manager

Name Role Address
DUELFER JEFFREY Manager 13915 GREENTREE TRAIL, WELLINGTON, FL, 33414
EBERHART STEFANI N Manager 13915 GREENTREE TRAIL, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000071171 AGLIOLIO BOYNTON LLC ACTIVE 2012-07-17 2027-12-31 No data 13915 GREENTREE TRAIL, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 13915 GREENTREE TRAIL, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2017-03-27 13915 GREENTREE TRAIL, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 13915 GREENTREE TRAIL, WELLINGTON, FL 33414 No data
LC AMENDMENT AND NAME CHANGE 2012-06-01 AGLIOLIO BOYNTON, LLC No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State