Search icon

THE BOMBAY ROOM LLC - Florida Company Profile

Company Details

Entity Name: THE BOMBAY ROOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BOMBAY ROOM 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: 19 Jul 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000076305
FEI/EIN Number 273031135

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

Address: 3354 NE 33rd St, FORT LAUDERDALE, FL, 33308, US
Mail Address: 821 NW 37th Street, Oakland Park, FL, 33309, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON MARGIT Manager 821 NW 37th Street, Oakland Park, FL, 33309
Hamilton Margit Agent 821 NW 37th Street, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-04-14 3354 NE 33rd St, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2016-04-14 Hamilton, Margit -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 821 NW 37th Street, Oakland Park, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 3354 NE 33rd St, FORT LAUDERDALE, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000315332 TERMINATED 1000000588421 BROWARD 2014-02-27 2034-03-13 $ 927.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200

Documents

Name Date
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-11
CORLCMMRES 2011-11-07
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-07-19

Date of last update: 02 May 2025

Sources: Florida Department of State