Search icon

BOLD EDUCATION LLC - Florida Company Profile

Company Details

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

BOLD EDUCATION 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: 03 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000052322
FEI/EIN Number NOT APPLICABLE

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

Address: 3632 UPPER UNION ROAD, ORLANDO, FL, 32814
Mail Address: 3632 Upper Union Road, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHICLES CHRISTIAN T Manager 3632 UPPER UNION ROAD, ORLANDO, FL, 32814
CHICLES LYDIA Manager 3632 UPPER UNION ROAD, ORLANDO, FL, 32814
CHICLES CHRISTIAN T Agent 3632 UPPER UNION ROAD, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091026 BOLD COMMUNITY EXPIRED 2011-09-14 2016-12-31 - P.O. BOX 149161, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2016-02-26 - -
CHANGE OF MAILING ADDRESS 2016-02-26 3632 UPPER UNION ROAD, ORLANDO, FL 32814 -
REGISTERED AGENT NAME CHANGED 2016-02-26 CHICLES, CHRISTIAN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-01
REINSTATEMENT 2016-02-26
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State