Search icon

BOAQUEL ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: BOAQUEL ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOAQUEL ENTERPRISE 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: 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: 12 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L14000077254
FEI/EIN Number 38-3932991

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

Address: 6233 HARVARD LANE, HIGHLANDS RANCH, CO, 80130, US
Mail Address: 6233 HARVARD LANE, HIGHLANDS RANCH, CO, 80130, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
STOLZ PETER Manager 6233 HARVARD LANE, HIGHLANDS RANCH, CO, 80130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095445 SDHHELP.COM EXPIRED 2014-09-18 2019-12-31 - 9450 SW GEMINI DR. #62243, BEAVERTON, OR, 97008

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-14 6233 HARVARD LANE, HIGHLANDS RANCH, CO 80130 -
CHANGE OF MAILING ADDRESS 2023-12-14 6233 HARVARD LANE, HIGHLANDS RANCH, CO 80130 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2018-04-19 - -
LC AMENDED AND RESTATED ARTICLES 2014-06-03 - -

Documents

Name Date
LC Amendment 2023-12-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
LC Amendment 2018-04-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State