Search icon

BOYZ INVESTMENT GROUP I, LLC - Florida Company Profile

Company Details

Entity Name: BOYZ INVESTMENT GROUP I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOYZ INVESTMENT GROUP I, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: L18000065700
FEI/EIN Number 82-4382322

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

Address: 441 Palo Verde Dr, c/o Robert Peters, NAPLES, FL, 34119, US
Mail Address: 441 Palo Verde Dr, Robert Peters, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peters Robert Manager 441 Palo Verde Dr, Naples, FL, 34119
REANO JAY Authorized Member 4035 S. Niagara Way, Denver, CO, 802372004
Zimelis Donald Authorized Member 175 Manor Dr., Deerfield, IL, 600153425
REISFELD DON Authorized Member 3 Cranberry Court, Edison, NJ, 08820
NADLER RICH MBMR 14 Kenneth Lane, Orleans, MA, 026534424
SIEGEL MORRIE MBMR 6120 SW 121st Street, Miami, FL, 331565623
Peters Robert S Agent 441 Palo Verde Dr, Naples, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-08 441 Palo Verde Dr, c/o Robert Peters, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2024-12-08 441 Palo Verde Dr, c/o Robert Peters, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-08 441 Palo Verde Dr, Naples, FL 34119 -
REINSTATEMENT 2021-04-02 - -
REGISTERED AGENT NAME CHANGED 2021-04-02 Peters, Robert Scott -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-08
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-12
REINSTATEMENT 2021-04-02
ANNUAL REPORT 2019-03-12
Florida Limited Liability 2018-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State