Entity Name: | BOLD VENTURES OF NORTH FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Sep 2009 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L09000088492 |
FEI/EIN Number | 270897483 |
Address: | 408 S Highland Ave, Green Cove Springs, FL, 32043, US |
Mail Address: | 408 S Highland Ave, GREEN COVE SPRINGS, FL, 32043, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY VALERIE A | Agent | 408 S Highland Ave, Green Cove Springs, FL, 32043 |
Name | Role | Address |
---|---|---|
KELLEY VALERIE A | Manager | 408 S Highland Ave, Green Cove Springs, FL, 32043 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000030570 | BOLD BLOOMS | EXPIRED | 2010-04-05 | 2015-12-31 | No data | 322 FERRIS STREET, GREEN COVE SPRINGS, FL, 32043-4122 |
G09000157904 | BOLD CITY AUTO BROKERS | EXPIRED | 2009-09-22 | 2014-12-31 | No data | 3233 MAYFLOWER STREET, JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 408 S Highland Ave, Green Cove Springs, FL 32043 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-24 | KELLEY, VALERIE A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-24 | 408 S Highland Ave, Green Cove Springs, FL 32043 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 408 S Highland Ave, Green Cove Springs, FL 32043 | No data |
REINSTATEMENT | 2012-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000427753 | TERMINATED | 1000000668795 | CLAY | 2015-03-26 | 2035-04-02 | $ 3,330.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13001394411 | TERMINATED | 1000000527733 | CLAY | 2013-09-05 | 2033-09-12 | $ 1,130.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-29 |
REINSTATEMENT | 2012-10-01 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-23 |
Florida Limited Liability | 2009-09-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State