Search icon

SHANE BOSWELL LLC - Florida Company Profile

Company Details

Entity Name: SHANE BOSWELL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

SHANE BOSWELL 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: 27 Apr 2023 (2 years ago)
Document Number: L23000208967
FEI/EIN Number 92-3761019

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

Address: 15215 72nd court north, loxahatchee, FL 33470
Mail Address: 15215 72nd court north, loxahatchee, FL 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSWELL, SHANE Agent 6265 LAKESHORE DR, MARGATE, FL 33063
Boswell, Shane President 15215 72nd court north, loxahatchee, FL 33470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-16 15215 72nd court north, loxahatchee, FL 33470 -
CHANGE OF MAILING ADDRESS 2024-03-16 15215 72nd court north, loxahatchee, FL 33470 -

Court Cases

Title Case Number Docket Date Status
BARRIER REEF MAINT. & SUPPLY, INC., et al. VS LIVING COLOR ENTERPRISES, INC. 4D2015-4126 2015-11-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15005132

Parties

Name ANTHONY BARTOLONE
Role Appellant
Status Active
Name SHANE BOSWELL LLC
Role Appellant
Status Active
Name BARRIER REEF MAINT. & SUPPLY, INC.
Role Appellant
Status Active
Representations Shawn L. Birken
Name LIVING COLOR ENTERPRISES, INC.
Role Appellee
Status Active
Representations Christopher D. Donovan, Vijay Gibran Brijbasi, LORI L. HEYER-BEDNAR
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND VIJAY G. BRIJBASI, ESQ.
On Behalf Of LIVING COLOR ENTERPRISES, INC.
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's February 11, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-03-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BARRIER REEF MAINT. & SUPPLY, INC.
Docket Date 2016-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LIVING COLOR ENTERPRISES, INC.
Docket Date 2016-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LIVING COLOR ENTERPRISES, INC.
Docket Date 2016-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 8, 2016 stipulated motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LIVING COLOR ENTERPRISES, INC.
Docket Date 2015-12-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARRIER REEF MAINT. & SUPPLY, INC.
Docket Date 2015-12-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of BARRIER REEF MAINT. & SUPPLY, INC.
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 1, 2015 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 18, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BARRIER REEF MAINT. & SUPPLY, INC.
Docket Date 2015-11-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before December 7, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-11-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BARRIER REEF MAINT. & SUPPLY, INC.
Docket Date 2015-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-16
Florida Limited Liability 2023-04-27

Date of last update: 10 Feb 2025

Sources: Florida Department of State