Search icon

BOYNTON MANAGEMENT TEAM, LLC - Florida Company Profile

Company Details

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

BOYNTON MANAGEMENT TEAM, 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: 16 Jul 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000111930
FEI/EIN Number 47-1366622

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

Address: 217 NORTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435, US
Mail Address: 9616 LAKE SERENA DRIVE, BOCA RATON, FL, 33496
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DelPino George Agent 9616 Lake Serena Dr, Boca Raton, FL, 33496
DEL PINO GEORGE Managing Member 9616 LAKE SERENA DRIVE, BOCA RATON, FL, 33496
VILLAZON GABRIELA Managing Member 9616 LAKE SERENA DRIVE, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101217 BOYNTON CHEVRON EXPIRED 2014-10-06 2019-12-31 - 217 NORTH FEDERAL HIGHWAY, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-01-05 DelPino, George -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 9616 Lake Serena Dr, Boca Raton, FL 33496 -
LC AMENDMENT 2014-10-10 - -

Documents

Name Date
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-14
LC Amendment 2014-10-10
Florida Limited Liability 2014-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State