Entity Name: | BOSTON FLAVOR COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOSTON FLAVOR COMPANY, 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: |
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: | 22 Jul 2019 (6 years ago) |
Date of dissolution: | 31 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Oct 2024 (6 months ago) |
Document Number: | L19000187992 |
FEI/EIN Number |
842655482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7902 CLAY MICA CT, DELRAY BEACH, FL, 33446 |
Address: | 6250 LANTANA RD, SUITE 26, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEPAULA ANESIO V | Manager | 7902 CLAY MICA CT., DELRAY BEACH, FL, 33446 |
DEPAULA ANESIO V | Agent | 7902 CLAY MICA CT, DELRAY BEACH, FL, 33446 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000096853 | PIZZA PANZ & SALADS | EXPIRED | 2019-09-04 | 2024-12-31 | - | 6250 LANTANA RD., #26, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-31 | - | - |
REINSTATEMENT | 2024-10-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-10 | 6250 LANTANA RD, SUITE 26, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-10 | 7902 CLAY MICA CT, DELRAY BEACH, FL 33446 | - |
CHANGE OF MAILING ADDRESS | 2024-10-10 | 6250 LANTANA RD, SUITE 26, LAKE WORTH, FL 33463 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-10 | DEPAULA, ANESIO V | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2024-09-09 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-31 |
Reinstatement | 2024-10-10 |
Admin. Diss. for Reg. Agent | 2024-09-09 |
Reg. Agent Resignation | 2024-06-07 |
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-15 |
Florida Limited Liability | 2019-07-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9035847708 | 2020-05-01 | 0455 | PPP | 7902 Clay Mica Ct., Delray Beach, FL, 33446 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State