Entity Name: | BOULEVARD CROSSING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOULEVARD CROSSING, 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. |
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: | 23 Oct 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000165649 |
FEI/EIN Number |
47-2159013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Riverside Ave, Suite 5, Jacksonville, FL, 32202, US |
Mail Address: | 200 Riverside Ave, Suite 5, Jacksonville, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Conn Jeffrey | President | 200 Riverside Ave, Jacksonville, FL, 32202 |
Coley William A | Vice President | 200 Riverside Ave, Jacksonville, FL, 32202 |
CONN JEFFREY A | Agent | 200 Riverside Ave, Jacksonville, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 200 Riverside Ave, Suite 5, Jacksonville, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 200 Riverside Ave, Suite 5, Jacksonville, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-18 | 200 Riverside Ave, Suite 5, Jacksonville, FL 32202 | - |
MERGER | 2019-03-08 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000190915 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-08 |
Merger | 2019-03-08 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State