Search icon

L. KUJAWA BOLD, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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