Entity Name: | BOND MOTOR CO. & TRANSPORTATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOND MOTOR CO. & TRANSPORTATION SERVICES, 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: | 28 Jul 2008 (17 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: | L08000072482 |
FEI/EIN Number |
800227675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10319 INSIDE LOOP, ORLANDO, FL, 32825, US |
Mail Address: | 10319 INSIDE LOOP, ORLANDO, FL, 32825, US |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAKE AMY S | Manager | 10319 INSIDE LOOP, ORLANDO, FL, 32825 |
LAKE AMY S | Agent | 10319 INSIDE LOOP, ORLANDO, FL, 32825 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000137319 | I'VE GOT ISHOES | ACTIVE | 2022-11-03 | 2027-12-31 | - | 10319 INSIDE LOOP, ORLANDO, FL, 32825 |
G17000061123 | BOND MOTOR PARTS | EXPIRED | 2017-06-02 | 2022-12-31 | - | 6103 CHAPLEDALE DR, ORLANDO, FL, 32829 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 10319 INSIDE LOOP, ORLANDO, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 10319 INSIDE LOOP, ORLANDO, FL 32825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 10319 INSIDE LOOP, ORLANDO, FL 32825 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State