Search icon

BOJO VENTURES, LLC

Company Details

Entity Name: BOJO VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2021 (3 years ago)
Document Number: L22000001650
FEI/EIN Number 87-4274046
Address: 1654 TAYLOR ROAD, PORT ORANGE, FL, 32128
Mail Address: 4 FLOYD COURT, PALM COAST, FL, 32137
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TILLEY CALLAHAN SPEISER & ASSOC CPA Agent 9700 TOUCHTON RD, JACKSONVILLE, FL, 32246

Manager

Name Role Address
ZAPPAS JOHN Manager 4 FLOYD COURT, PALM COAST, FL, 32137
DARLING ROBERT L Manager 115 RIVERVIEW BEND DRIVE #2112, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000002206 FLAPJACKS & MORE ACTIVE 2022-01-06 2027-12-31 No data 4 FLOYD COURT, PALM COAST, FL, 32137

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000632966 ACTIVE 1000001014179 VOLUSIA 2024-09-24 2034-09-25 $ 821.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000498160 ACTIVE 1000001004609 VOLUSIA 2024-07-29 2044-08-07 $ 2,356.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000498178 ACTIVE 1000001004610 VOLUSIA 2024-07-29 2034-08-07 $ 1,967.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000239762 ACTIVE 1000000988273 VOLUSIA 2024-04-15 2044-04-24 $ 7,626.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J24000239739 ACTIVE 1000000988267 VOLUSIA 2024-04-15 2034-04-24 $ 5,601.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-25
Florida Limited Liability 2021-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State