Entity Name: | BOMAX III LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOMAX III 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. |
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: | 08 Nov 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L02000029974 |
FEI/EIN Number |
870579524
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 West 59th Street, Apt 3C, New York, NY, 10019, US |
Mail Address: | 555 West 59th Street, Apt 3C, New York, NY, 10019, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONE DAVID B | Managing Member | 160 W. 12th St., Unit 44, New York, NY, 10011 |
HEIDEN RICHARD T | Agent | 2723 State Road 580, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-06 | 2723 State Road 580, Clearwater, FL 33761 | - |
REINSTATEMENT | 2021-07-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-06 | 555 West 59th Street, Apt 3C, New York, NY 10019 | - |
CHANGE OF MAILING ADDRESS | 2021-07-06 | 555 West 59th Street, Apt 3C, New York, NY 10019 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-06 | HEIDEN, RICHARD T. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-07-06 |
REINSTATEMENT | 2018-12-11 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-09 |
ANNUAL REPORT | 2010-04-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State