Search icon

BRONZE TREE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: BRONZE TREE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRONZE TREE, 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: 05 Mar 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: L12000031262
FEI/EIN Number 47-4918072

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

Address: 1540 NE 140 STREET, NORTH MIAMI, FL, 33161, US
Mail Address: 1540 NE 140 STREET, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BRONZE TREE, LLC, COLORADO 20201805207 COLORADO

Key Officers & Management

Name Role Address
LILIENFELD MABELLE SOLE 1540 NE 140 STREET, NORTH MIAMI, FL, 33161
Lilienfeld Mabelle Agent 1540 NE 140 STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 Lilienfeld, Mabelle -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1540 NE 140 STREET, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 1540 NE 140 STREET, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2017-01-24 1540 NE 140 STREET, NORTH MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-28
Florida Limited Liability 2012-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State