Search icon

BOLD ENDEAVORS LLC - Florida Company Profile

Company Details

Entity Name: BOLD ENDEAVORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLD ENDEAVORS 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: 20 Aug 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000079630
FEI/EIN Number 263218378

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

Address: 4523 SW 127TH TER, MIRAMAR, FL, 33027, US
Mail Address: 4523 SW 127TH TER, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENUS CLAUDIA Manager 4523 SW 127TH TER, MIRAMAR, FL, 33027
GENUS CLAUDIA Agent 4523 SW 127TH TER, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050384 AT YOUR SERVICE DELIVERY EXPIRED 2018-04-20 2023-12-31 - 4523 SW 127TH TER, MIRAMAR, FL, 33027
G08235900122 STROKE OF GENUS EXPIRED 2008-08-22 2013-12-31 - 4523 SW 127TH TER, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-28 GENUS, CLAUDIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-13 4523 SW 127TH TER, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 4523 SW 127TH TER, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2015-07-15
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-04-07

Date of last update: 01 May 2025

Sources: Florida Department of State