Search icon

BOUNTY BAY LLC - Florida Company Profile

Company Details

Entity Name: BOUNTY BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUNTY BAY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 1999 (25 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L00000000024
FEI/EIN Number 650955723

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

Address: 806 SOUTH DOUGLAS ROAD, SUITE 580, CORAL GABLES, FL, 33134
Mail Address: 806 S. DOUGLAS RD.,, 580, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUNTY GROUP HOLDING LLC Managing Member 806 S. DOUGLAS RD., SUITE 580, CORAL GABLES, FL, 33134
SIGURD JENSEN CO. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-26 806 SOUTH DOUGLAS ROAD, SUITE 580, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 806 S. DOUGLAS RD., 580, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-07-08 806 SOUTH DOUGLAS ROAD, SUITE 580, CORAL GABLES, FL 33134 -
NAME CHANGE AMENDMENT 2002-07-18 BOUNTY BAY LLC -
REGISTERED AGENT NAME CHANGED 2001-05-07 SIGURD JENSEN CO -

Documents

Name Date
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State