Search icon

BOXOUT, LLC

Company Details

Entity Name: BOXOUT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Apr 2020 (5 years ago)
Document Number: M10000004427
FEI/EIN Number 311539854
Address: 6333 HUDSON CROSSING PARKWAY, HUDSON, OH, 44236
Mail Address: 6333 HUDSON CROSSING PARKWAY, HUDSON, OH, 44236
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
HARRINGTON RONALD M Chief Executive Officer 6333 HUDSON CROSSING PARKWAY, HUDSON, OH, 44236

Chief Financial Officer

Name Role Address
Kramer Kenneth Chief Financial Officer 6333 HUDSON CROSSING PARKWAY, HUDSON, OH, 44236

President

Name Role Address
Packer Kurt R President 6333 HUDSON CROSSING PARKWAY, HUDSON, OH, 44236

Vice President

Name Role Address
Miller Geraldine Vice President 6333 HUDSON CROSSING PARKWAY, HUDSON, OH, 44236

Secretary

Name Role Address
Harrington Jill Secretary 6333 HUDSON CROSSING PARKWAY, HUDSON, OH, 44236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000055696 BOXOUT, LLC (DBAS: MEYERDC, MEYERPT, MEYERSPA, MILLIKEN MEDICAL, ELIVATE, ACTIVE RECOVERY ESSENTIALS) ACTIVE 2024-04-26 2029-12-31 No data 3750 CISCO DRIVE WEST UNIT 1, JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-04-07 BOXOUT, LLC No data
REINSTATEMENT 2011-10-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-17 6333 HUDSON CROSSING PARKWAY, HUDSON, OH 44236 No data
CHANGE OF MAILING ADDRESS 2011-10-17 6333 HUDSON CROSSING PARKWAY, HUDSON, OH 44236 No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000226864 LAPSED 2016-SC-000677 DUVAL COUNTY 2016-03-21 2021-04-05 $5470.00 LIVING WELL STORES, INC., 10752 DEERWOOD PARK BLVD S, WATERVIEW II / SUITE 100, JACKSONVILLE, FL 32256
J13000323809 TERMINATED 1000000467297 DUVAL 2013-01-30 2033-02-06 $ 4,121.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000819057 TERMINATED 1000000243870 DUVAL 2011-12-12 2031-12-14 $ 10,182.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-24
LC Name Change 2020-04-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State