Search icon

BOOS- JL PUNTA GORDA, LLC

Company Details

Entity Name: BOOS- JL PUNTA GORDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Sep 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000194881
FEI/EIN Number 82-3007356
Address: 100 Turner Street, CLEARWATER, FL, 33756, US
Mail Address: 100 Turner Street, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FQQBGR1R6SYA73 L17000194881 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Connelly, Kaley, 100 Turner Street, Clearwater, US-FL, US, 33756
Headquarters 100 Turner Street, Clearwater, US-FL, US, 33756

Registration details

Registration Date 2020-04-16
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-12-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000194881

Agent

Name Role Address
Connelly Kaley Agent 100 Turner Street, CLEARWATER, FL, 33756

Manager

Name Role
GENERATIO COMPANIES 2, LLC. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 100 Turner Street, CLEARWATER, FL 33756 No data
CHANGE OF MAILING ADDRESS 2020-06-25 100 Turner Street, CLEARWATER, FL 33756 No data
REGISTERED AGENT NAME CHANGED 2020-06-25 Connelly, Kaley No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 100 Turner Street, CLEARWATER, FL 33756 No data

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-08
Florida Limited Liability 2017-09-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State