Search icon

AGLIOLIO BOYNTON, LLC - Florida Company Profile

Company Details

Entity Name: AGLIOLIO BOYNTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AGLIOLIO BOYNTON, 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.
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: 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

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

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

Key Officers & Management

Name Role Address
DUELFER JEFFREY Manager 13915 GREENTREE TRAIL, WELLINGTON, FL, 33414
EBERHART STEFANI N Manager 13915 GREENTREE TRAIL, WELLINGTON, FL, 33414
DUELFER JEFFREY Agent 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 - 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 -
CHANGE OF MAILING ADDRESS 2017-03-27 13915 GREENTREE TRAIL, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 13915 GREENTREE TRAIL, WELLINGTON, FL 33414 -
LC AMENDMENT AND NAME CHANGE 2012-06-01 AGLIOLIO BOYNTON, LLC -

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 Apr 2025

Sources: Florida Department of State