Entity Name: | BODNER PAINTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BODNER PAINTING, 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: |
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: | 28 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2022 (3 years ago) |
Document Number: | L04000007832 |
FEI/EIN Number |
841636162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3109 Old Spring Pl, Tampa, FL, 33618, US |
Mail Address: | 3109 Old Spring Pl, Tampa, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODNER JUSTIN D | Manager | 3109 Old Spring Pl, Tampa, FL, 33618 |
BODNER JEREMY M | Managing Member | 3109 OLD SPRING PL, TAMPA, FL, 33618 |
BODNER Jeremy M | Agent | 4628 Cloverlawn, Tampa, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 3109 Old Spring Pl, Tampa, FL 33618 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 4628 Cloverlawn, Tampa, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | BODNER, Jeremy M | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 3109 Old Spring Pl, Tampa, FL 33618 | - |
REINSTATEMENT | 2022-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2014-10-16 | - | - |
PENDING REINSTATEMENT | 2014-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-07 |
REINSTATEMENT | 2022-10-13 |
ANNUAL REPORT | 2021-05-26 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State