Search icon

BUMATAKO, P.L. - Florida Company Profile

Company Details

Entity Name: BUMATAKO, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BUMATAKO, P.L. 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: 10 Mar 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000026978
FEI/EIN Number 27-2091748

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

Address: 7450 DR PHILIPS BLVD., SUITE 204, ORLANDO, FL 32819
Mail Address: 7450 DR PHILIPS BLVD., SUITE 204, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGSINO, MARISSA Agent 9073 HERITAGE BAY CIRCLE, ORLANDO, FL 32836
MAGSINO, MARISSA Managing Member 8346 VIA VITTORIA WAY, ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000078058 ORLANDO CENTER OF SEXUAL HEALTH AND HORMONE BALANCE EXPIRED 2014-07-29 2019-12-31 - 1507 SOUTH HIAWASSEE ROAD SUITE 115, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 7450 DR PHILIPS BLVD., SUITE 204, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-06-19 7450 DR PHILIPS BLVD., SUITE 204, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 9073 HERITAGE BAY CIRCLE, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2015-05-01 MAGSINO, MARISSA -
REINSTATEMENT 2015-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-03-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State