Entity Name: | BOFA ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Oct 2005 (19 years ago) |
Date of dissolution: | 13 Feb 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 13 Feb 2020 (5 years ago) |
Document Number: | M05000006051 |
FEI/EIN Number | 941687665 |
Address: | 100 FEDERAL STREET, BOSTON, MA, 02110 |
Mail Address: | 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BofA Global Capital Management Group, LLC | Auth | 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255 |
Name | Role | Address |
---|---|---|
Miller Erik | Secretary | 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255 |
Name | Role | Address |
---|---|---|
Miller Erik | Vice President | 150 N COLLEGE ST; NC1-028-17-06, CHARLOTTE, NC, 28255 |
Name | Role | Address |
---|---|---|
Pelzar Michael | Manager | 150 N College St; NC1-028-17-06, Charlotte, NC, 28255 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-02-13 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-04-27 | 100 FEDERAL STREET, BOSTON, MA 02110 | No data |
LC NAME CHANGE | 2010-05-04 | BOFA ADVISORS, LLC | No data |
Name | Date |
---|---|
LC Withdrawal | 2020-02-13 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State