Search icon

BOZZOLASCO MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BOZZOLASCO MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOZZOLASCO MANAGEMENT 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: 16 Feb 2011 (14 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: L11000020162
FEI/EIN Number 900433121

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

Address: 16100 EAST STATE ROAD 64 EAST, BRADENTON, FL, 34212, US
Mail Address: 16100 EAST STATE ROAD 64 EAST, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORDERO ERNESTO Manager 16100 EAST STATE ROAD 64 EAST, BRADENTON, FL, 34212
CORDERO ERNESTO Agent 16100 EAST STATE ROAD 64 EAST, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-14 CORDERO, ERNESTO -
CHANGE OF MAILING ADDRESS 2017-10-26 16100 EAST STATE ROAD 64 EAST, BRADENTON, FL 34212 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 16100 EAST STATE ROAD 64 EAST, BRADENTON, FL 34212 -
REINSTATEMENT 2017-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-26 16100 EAST STATE ROAD 64 EAST, BRADENTON, FL 34212 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-04-13
AMENDED ANNUAL REPORT 2017-12-14
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-11-17
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State