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. |
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 |
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 |
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 | - |
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