Entity Name: | 602 BOCA CIEGA ISLE DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2023 (a year ago) |
Document Number: | L17000078870 |
FEI/EIN Number | 82-5229192 |
Address: | 48 Beacon Street, Boston, MA, 02108, US |
Mail Address: | 48 Beacon Street, Boston, MA, 02108, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Olivari Michael | Agent | 141 Sagebrush Trail, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Weafer Allison C | Manager | 48 Beacon Street, Boston, MA, 02108 |
Curran Jane | Manager | 25 Harrison Heights Rd ME 04040, Harrison, ME, 04040 |
Curran Gregory | Manager | 130 Bowdoin St, Boston, MA, 02108 |
Curran Gillian | Manager | 134 Edwards Ave, Sausalito, CA, 94965 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-08 | 48 Beacon Street, 10F, Boston, MA 02108 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-08 | 48 Beacon Street, 10F, Boston, MA 02108 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-08 | 141 Sagebrush Trail, E, Ormond Beach, FL 32174 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | Olivari, Michael | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
AMENDED ANNUAL REPORT | 2023-11-09 |
REINSTATEMENT | 2023-11-08 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-19 |
Florida Limited Liability | 2017-04-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State