Entity Name: | L. KUJAWA BOLD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L. KUJAWA BOLD, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Aug 2021 (4 years ago) |
Document Number: | L11000064636 |
FEI/EIN Number |
452458653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1104 NASSAU STREET, DELRAY BEACH, FL, 33483, US |
Mail Address: | 1104 NASSAU STREET, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLD LIZABETH K | Managing Member | 1104 NASSAU STREET, DELRAY BEACH, FL, 33483 |
BOLD LIZABETH | Agent | 1104 NASSAU STREET, DELRAY BEACH, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000045500 | BOLD EVENTS & CATERING | ACTIVE | 2024-04-03 | 2029-12-31 | - | 1104 NASSAU STREET, DELRAY BEACH, FL, FLORI-DA |
G21000108375 | BOLD BUNGALOW | ACTIVE | 2021-08-20 | 2026-12-31 | - | 1104 NASSAU STEET, DELRAY BEACH,, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | BOLD, LIZABETH | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-07-16 |
REINSTATEMENT | 2021-08-18 |
REINSTATEMENT | 2019-03-15 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State