Search icon

BOSTON PRIVATE WEALTH LLC - Florida Company Profile

Company Details

Entity Name: BOSTON PRIVATE WEALTH LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: M14000006881
FEI/EIN Number 471618476

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

Address: ONE FEDERAL STREET, 30th FLOOR, BOSTON, MA, 02110, US
Mail Address: TEN POST OFFICE SQUARE, BOSTON, MA, 02109
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Dechellis Anthony Manager TEN POST OFFICE SQUARE, BOSTON, MA, 02109
Saccocia Shannon Leigh Auth TEN POST OFFICE SQUARE, BOSTON, MA, 02109
Jaffe Richard Auth TEN POST OFFICE SQUARE, BOSTON, MA, 02109
Longley John Auth TEN POST OFFICE SQUARE, BOSTON, MA, 02109
Klimuc Elizabeth Manager 10 POST OFFICE SQUARE, BOSTON, MA, 02109
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101708 BOSTON PRIVATE WEALTH MANAGEMENT EXPIRED 2014-10-07 2019-12-31 - ATTENTION MARGARET W. CHAMBERS, TEN POST OFFICE SQUARE, BOSTON, MA, 02109
G14000101711 BANYAN PARTNERS EXPIRED 2014-10-07 2019-12-31 - ATTENTION MARGARET W. CHAMBERS, TEN POST OFFICE SQUARE, BOSTON, MA, 02109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2024-04-30 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 ONE FEDERAL STREET, 30th FLOOR, BOSTON, MA 02110 -
LC NAME CHANGE 2015-02-18 BOSTON PRIVATE WEALTH LLC -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-23
LC Name Change 2015-02-18
Foreign Limited 2014-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State