Entity Name: | BOMBORA LOCAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOMBORA LOCAL 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: |
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: | 04 Jan 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000001116 |
FEI/EIN Number |
90-1136891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1093 A1A Beach Blvd St., #134, St. Augustine, FL, 32080, US |
Mail Address: | 1093 A1A Beach Blvd St., #134, St. Augustine, FL, 32080, US |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMES DONALD L | Manager | 1093 A1A Beach Blvd St., St. Augustine, FL, 32080 |
Wood Sandra K | Manager | 1013 N Garden St, Boise, ID, 83706 |
AMES DONALD L | Agent | 1093 A1A Beach Blvd St., St. Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1093 A1A Beach Blvd St., #134, St. Augustine, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 1093 A1A Beach Blvd St., #134, St. Augustine, FL 32080 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1093 A1A Beach Blvd St., #134, St. Augustine, FL 32080 | - |
REINSTATEMENT | 2017-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-08 |
REINSTATEMENT | 2021-11-10 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-05-01 |
LC Amendment | 2015-12-22 |
REINSTATEMENT | 2015-12-03 |
LC Name Change | 2015-02-18 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State