Entity Name: | BOSTON PROPER, 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: | 13 Jan 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2019 (6 years ago) |
Document Number: | M16000000380 |
FEI/EIN Number |
38-3985106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1155 Broken Sound Parkway NW, Suite A, Boca Raton, FL, 33487, US |
Mail Address: | 1155 Broken Sound Parkway NW, Suite A, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Clark Sheryl | Manager | 1155 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
Wilcher Thomas | Manager | 1155 Broken Sound Parkway NW, Boca Raton, FL, 33487 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-12 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 1155 Broken Sound Parkway NW, Suite A, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 1155 Broken Sound Parkway NW, Suite A, Boca Raton, FL 33487 | - |
LC NAME CHANGE | 2016-02-23 | BOSTON PROPER, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000607614 | TERMINATED | 1000000970819 | PALM BEACH | 2023-11-22 | 2043-12-13 | $ 13,460.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-05-04 |
REINSTATEMENT | 2019-11-12 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-22 |
LC Name Change | 2016-02-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State