Search icon

BOUND FOR BIMINI, LLC - Florida Company Profile

Company Details

Entity Name: BOUND FOR BIMINI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUND FOR BIMINI, 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: 22 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000046785
FEI/EIN Number 47-1545653

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

Address: 5760 Surrey Circle East, Davie, FL, 33331, US
Mail Address: 5760 Surrey Circle East, Davie, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORSLEY LOURDES Manager 5760 Surrey Circle East, Davie, FL, 33331
HORSEY JASON J Manager 2900 N.W. 130 Avenue, Sunrise, FL, 33323
Vilarello Alejandro Esq. Agent Alejandro Vilarello P.A., Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-03-17 Vilarello, Alejandro, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 Alejandro Vilarello P.A., 16400 N.W. 59th Avenue, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-08 5760 Surrey Circle East, Davie, FL 33331 -
CHANGE OF MAILING ADDRESS 2016-02-08 5760 Surrey Circle East, Davie, FL 33331 -
LC AMENDMENT AND NAME CHANGE 2014-08-05 BOUND FOR BIMINI, LLC -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-05
LC Amendment and Name Change 2014-08-05
ANNUAL REPORT 2014-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State