Entity Name: | BOMBONERA DOCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOMBONERA DOCE 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: |
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: | 06 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Aug 2020 (5 years ago) |
Document Number: | L12000047339 |
FEI/EIN Number |
300729894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5414 MEADOWS EDGE DR, LAKE WORTH, FL, 33463, US |
Mail Address: | 5414 MEADOWS EDGE DR, LAKE WORTH, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIELNIK ESTEBAN K | President | 5414 MEADOWS EDGE DR, LAKE WORTH, FL, 33463 |
MIELNIK DIEGO O | Agent | 5414 MEADOWS EDGE DR, LAKE WORTH, FL, 33463 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000051101 | STANDARD CHARCOAL COMPANY | ACTIVE | 2023-04-23 | 2028-12-31 | - | 1011 6TH AVE S, LAKE WORTH, FL, 33460 |
G16000061537 | STANDARD CHARCOAL COMPANY | EXPIRED | 2016-06-22 | 2021-12-31 | - | 1840 HYPOLUXO RD, UNIT A10, LAKE WORTH, FL, 33462 |
G12000034046 | BLACK GOLD HOLDINGS | EXPIRED | 2012-04-10 | 2017-12-31 | - | 5414 MEADOWS EDGE DR, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-08-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF RA/RO CHG | 2017-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-04 | MIELNIK, DIEGO O | - |
REINSTATEMENT | 2015-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2014-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-08-17 |
ANNUAL REPORT | 2018-04-24 |
CORLCRACHG | 2017-12-04 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-01-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State