Entity Name: | BONE ISLAND BOBCAT & LANDSCAPE SERVICES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Nov 2006 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 08 Nov 2010 (14 years ago) |
Document Number: | L06000114185 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 503 Park Drive, Key West, FL, 33040, US |
Mail Address: | 32 Cactus Drive, Key West, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ JORGE L | Agent | 503 Park Drive, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
Hernandez Jorge L | Manager | 32 Cactus Drive, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
HERNANDEZ JORGE L | President | 503 Park Drive, Key West, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 503 Park Drive, Key West, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 503 Park Drive, Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-26 | HERNANDEZ, JORGE L. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 503 Park Drive, Key West, FL 33040 | No data |
LC AMENDMENT | 2010-11-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State