Search icon

BOLD CUSTOM FABRICATION LLC. - Florida Company Profile

Company Details

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

BOLD CUSTOM FABRICATION 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: 14 Jul 2009 (16 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: L09000067809
FEI/EIN Number 270632708

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

Address: 914 SE 13th Pl, CAPE CORAL, FL, 33990, US
Mail Address: 2052 Mcgregor Blvd, FORT MYERS, FL, 33901, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECHDEL JOHN M Manager 2052 mcgregor, FT MYERS, FL, 33901
Carosiello Eric Manager 2052 Mcgregor Blvd, FORT MYERS, FL, 33901
BECHDEL JOHN M Agent 2052 mcgregor blvd., FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 2052 mcgregor blvd., Suite D, FT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2018-03-27 914 SE 13th Pl, CAPE CORAL, FL 33990 -
REINSTATEMENT 2016-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-22 914 SE 13th Pl, CAPE CORAL, FL 33990 -
REGISTERED AGENT NAME CHANGED 2016-12-22 BECHDEL, JOHN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-06-17 - -

Documents

Name Date
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-12-22
AMENDED ANNUAL REPORT 2015-08-20
ANNUAL REPORT 2015-02-27
REINSTATEMENT 2014-06-25
ANNUAL REPORT 2012-02-16
REINSTATEMENT 2011-06-17
Florida Limited Liability 2009-07-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State