Search icon

BO-LEG-N-DA-JUNGLE LLC - Florida Company Profile

Company Details

Entity Name: BO-LEG-N-DA-JUNGLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BO-LEG-N-DA-JUNGLE 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: 26 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000133310
FEI/EIN Number 82-3557102

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

Address: 1901 NW 54 STREET, MIAMI, FL, 33142, US
Mail Address: 1901 NW 54 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCQUEEN PAULINE M Chief Executive Officer 17200 NW 10 COURT, MIAMI, FL, 33169
MCQUEEN LETOYA N President 17200 NW 10 COURT, MIAMI, FL, 33169
Johnson Roderick RSr. Manager 1901 NW 54 STREET, MIAMI, FL, 33142
Dority Kevin Vice President 17461 sw 33 street, Miramar, FL, 33029
JOHNSON RODERICK Authorized Member 17200 NW 10TH CT, MIAMI, FL, 33169
DORITY KEVIN M Authorized Member 17461 SW 33 ST, MIRAMAR, FL, 33029
MCQUEEN PAULINE M Agent 1901 NW 54 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-27 - -
LC AMENDMENT AND NAME CHANGE 2017-09-27 BO-LEG-N-DA-JUNGLE LLC -
REGISTERED AGENT NAME CHANGED 2017-09-27 MCQUEEN, PAULINE M -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 1901 NW 54 STREET, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-21
REINSTATEMENT 2017-09-27
LC Amendment and Name Change 2017-09-27
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-08-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State