Search icon

DENZIL BODDEN INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: DENZIL BODDEN INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DENZIL BODDEN INVESTMENTS 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: 08 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L12000102320
FEI/EIN Number 46-0757770

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

Address: 4955 NE 115TH PL, OKEECHOBEE, FL, 34972, US
Mail Address: 4955 NE 115TH PL, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODDEN DENNY Manager 4955 NE 115TH PL, OKEECHOBEE, FL, 34972
BODDEN II Asquith D Agent 4955 NE 115TH PL, OKEECHOBEE, FL, 34972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110443 MID FLORIDA OUTDOOR POWER EQUIPMENT EXPIRED 2015-10-29 2020-12-31 - 103 SW 3RD AVE., OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-30 4955 NE 115TH PL, OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 4955 NE 115TH PL, OKEECHOBEE, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 4955 NE 115TH PL, OKEECHOBEE, FL 34972 -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-27 BODDEN II, Asquith Denzil -
REINSTATEMENT 2015-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-10-21
REINSTATEMENT 2015-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State