Search icon

BOMAX III LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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