Search icon

JUNK BOYS JUNK REMOVAL LLC - Florida Company Profile

Company Details

Entity Name: JUNK BOYS JUNK REMOVAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNK BOYS JUNK REMOVAL 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: 07 Dec 2015 (9 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: L15000203743
FEI/EIN Number 81-0794480

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

Address: 615 E. WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435, US
Mail Address: 651 E. WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELICIANO-HOGAN Lillian Authorized Member 631 E. WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435
HOGAN Lillian I President 651 E. WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435
Feliciano-Hogan Lillian Agent 651 E.WOOLBRIGHT RD, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-27 Feliciano-Hogan, Lillian -
CHANGE OF PRINCIPAL ADDRESS 2018-02-25 615 E. WOOLBRIGHT RD, E308, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2018-02-25 615 E. WOOLBRIGHT RD, E308, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-25 651 E.WOOLBRIGHT RD, E308, BOYNTON BEACH, FL 33435 -
LC AMENDMENT 2016-03-07 - -
LC AMENDMENT 2016-01-25 - -

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-11
LC Amendment 2016-03-07
LC Amendment 2016-01-25
Florida Limited Liability 2015-12-07

Date of last update: 01 May 2025

Sources: Florida Department of State