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. |
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 |
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 |
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 | - | - |
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