Search icon

BAMBOO DESIGN LLC - Florida Company Profile

Company Details

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

BAMBOO DESIGN 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 Jun 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jun 2012 (13 years ago)
Document Number: L12000076753
FEI/EIN Number 20-1167239

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

Address: 6639 SW 95th Street, Gainesville, FL, 32608, US
Mail Address: 6639 SW 95th Street, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIFFUNI BLAS J Manager 6639 SW 95th Street, Gainesville, FL, 32608
Sosa Horacio Agent 2924 Davie Rd, Davie, FL, 33314
Giffuni Claudia Manager 6639 SW 95th St., Gainesville, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 6639 SW 95th Street, Gainesville, FL 32608 -
CHANGE OF MAILING ADDRESS 2023-03-20 6639 SW 95th Street, Gainesville, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 2924 Davie Rd, Suite 102, Davie, FL 33314 -
REGISTERED AGENT NAME CHANGED 2021-04-30 Sosa, Horacio -
CONVERSION 2012-06-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000072959. CONVERSION NUMBER 900000123279

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-05-04
AMENDED ANNUAL REPORT 2023-11-17
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State