Entity Name: | BDA 27 LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BDA 27 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: | 18 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2017 (8 years ago) |
Document Number: | L11000082027 |
FEI/EIN Number |
452817560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2302 S Thixton Ct, Tampa, FL, 33629, US |
Mail Address: | 2302 S Thixton Ct, Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGOSTINO NICHOLE | Manager | 2302 S THIXTON CT, TAMPA, FL, 33629 |
AGOSTINO NICHOLE | Agent | 2302 S Thixton Ct, Tampa, FL, 33629 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000103123 | DOMANI BISTRO LOUNGE | EXPIRED | 2012-10-23 | 2017-12-31 | - | 6419 N FLORIDA AVE, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 2302 S Thixton Ct, Tampa, FL 33629 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 2302 S Thixton Ct, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 2302 S Thixton Ct, Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 4216 W Watrous Ave, Tampa, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2018-12-17 | AGOSTINO, NICHOLE | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2012-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2012-06-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-04 |
AMENDED ANNUAL REPORT | 2018-12-17 |
ANNUAL REPORT | 2018-02-14 |
REINSTATEMENT | 2017-10-02 |
Date of last update: 02 May 2025
Sources: Florida Department of State