Search icon

BOSTON PROPER, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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