Search icon

BOE FARMS, L.C. - Florida Company Profile

Company Details

Entity Name: BOE FARMS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOE FARMS, L.C. 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: 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: 29 Jan 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L96000000133
FEI/EIN Number 650642664

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

Address: 2076 EAST MAIN STREET, PAHOKEE, FL, 33476
Mail Address: P.O. BOX 463, PAHOKEE, FL, 33476
ZIP code: 33476
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOE F E Managing Member P.O. BOX 463, PAHOKEE, FL, 33476
Munson Christa B Manager 3243 Bonnett Pond Road, Chipley, FL, 32428
COLE MICHAEL W Manager 2884 YONKERS COURT, OVIEDO, FL, 32765
NOWICKI MARK J Agent 480 MAPLEWOOD DRIVE, SUITE 2, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2005-07-26 - -
CHANGE OF MAILING ADDRESS 2005-07-26 2076 EAST MAIN STREET, PAHOKEE, FL 33476 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-26 480 MAPLEWOOD DRIVE, SUITE 2, JUPITER, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-10-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State