Search icon

BOGEY DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: BOGEY DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOGEY DESIGNS 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: 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: 21 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2018 (6 years ago)
Document Number: L05000121638
FEI/EIN Number 204033187

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

Address: 653 SOLAR ISLE RD, FT LAUDERDALE, FL, 33301, US
Mail Address: 653 solar isle dr, fort lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOM ELLIE A Manager 653 SOLAR ISLE RD, FT LAUDERDALE, FL, 33301
BLOM ELLIE A Agent 653 solar isle dr, fort lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-20 653 SOLAR ISLE RD, FT LAUDERDALE, FL 33301 -
LC AMENDMENT AND NAME CHANGE 2018-07-20 BOGEY DESIGNS LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-06-25 653 solar isle dr, fort lauderdale, FL 33301 -
LC AMENDMENT AND NAME CHANGE 2018-06-25 BOGEY INVESTMENTS LLC -
REGISTERED AGENT NAME CHANGED 2018-06-25 BLOM, ELLIE A -
CHANGE OF MAILING ADDRESS 2016-08-15 653 SOLAR ISLE RD, FT LAUDERDALE, FL 33301 -
REINSTATEMENT 2016-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
REINSTATEMENT 2018-10-10
LC Amendment and Name Change 2018-07-20
LC Amendment and Name Change 2018-06-25
ANNUAL REPORT 2017-08-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State