Search icon

BDA 27 LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
AGOSTINO NICHOLE Manager 2302 S THIXTON CT, TAMPA, FL, 33629
AGOSTINO NICHOLE Agent 2302 S Thixton Ct, Tampa, FL, 33629

Fictitious Names

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

Events

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 - -

Documents

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