Search icon

BAMBUTIME LLC - Florida Company Profile

Company Details

Entity Name: BAMBUTIME LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAMBUTIME 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: 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: 11 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L12000004906
FEI/EIN Number 45-4232850

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 161 CRANDON BLVD, NO. 318, KEY BISCANYE, FL, 33149
Mail Address: 161 CRANDON BLVD, NO. 318, KEY BISCANYE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDER RAFAEL J Managing Member 400 NW 127 AVE APARTMENT # 10, PLANTATION, FL, 33325
THIEL LUISAMELIA Manager 2022 WEST SUMMER WIND, SANTANA ANA, CA, 92704
TOLEDO ROSE MARIE Managing Member 161 CRANDON BLVD APARTMENT # 318, KEY BISCAYNE, FL, 33149
TOLEDO ROSE MARIE Director 161 CRANDON BLVD SUTE # 318, KEY BISCAYNE, FL, 33149
TOLEDO ROSE MARIE President 161 CRANDON BLVD SUTE # 318, KEY BISCAYNE, FL, 33149
THIEL LUISAMELIA Director 2022 WEST SUMMER WIND, SANTANA ANA, CA, 92704
THIEL LUISAMELIA Secretary 2022 WEST SUMMER WIND, SANTANA ANA, CA, 92704
LANDER RAFAEL J Director 400 NW 127 AVE APARTMENT # 10, PLANTATION, FL, 33325
LANDER RAFAEL J Treasurer 400 NW 127 AVE APARTMENT # 10, PLANTATION, FL, 33325
LAM ACCOUNTING SERVICES CORP. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-26
Florida Limited Liability 2012-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State