Search icon

MOORE & BODE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MOORE & BODE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOORE & BODE GROUP, 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: 07 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L12000032621
FEI/EIN Number 46-2188016

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

Address: 251 VALENCIA AVENUE, CORAL GABLES, FL, 33134, US
Mail Address: 251 VALENCIA AVENUE, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODE LAIRD E Managing Member 251 VALENCIA AVENUE, CORAL GABLES, FL, 33134
BODE SHARON M Managing Member 251 VALENCIA AVENUE, CORAL GABLES, FL, 33134
BODE ROBERTO E Managing Member 251 VALENCIA AVENUE, CORAL GABLES, FL, 33134
WAR BONDS CIGARS LLC (1% Member) Managing Member 565 Madison Chase Dr., Lawrenceville, GA, 30045
BODE SHARON M Agent 251 VALENCIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 251 VALENCIA AVENUE, #0241, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2020-06-25 251 VALENCIA AVENUE, #0241, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 251 VALENCIA AVENUE, #0241, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-05-02 BODE, SHARON M -
REINSTATEMENT 2018-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC DISSOCIATION MEM 2014-05-30 - -
LC DISSOCIATION MEM 2014-05-27 - -

Documents

Name Date
LC Amendment 2024-12-30
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-05-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State