Entity Name: | CVBFL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CVBFL 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: |
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: | 15 Nov 2012 (12 years ago) |
Date of dissolution: | 12 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | L12000144715 |
FEI/EIN Number |
45-2457173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1239 HILLSBORO MILE #403, HILLSBORO BEACH, FL, 33062, US |
Mail Address: | 2 Mermaid road, Toms RIver, NJ, 08753, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTTALICO MICHAEL | Authorized Member | 2 Mermaid road, Toms River, NJ, 08753 |
BOTTALICO MICHAEL | Agent | 1239 HILLSBORO MILE APT 408, HILLSBORO BEACH, FL, 33062 |
MICHAEL BOTTALICO | Member | 1239 HILLSBORO MILE #403, HILLSBORO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 1239 HILLSBORO MILE #403, HILLSBORO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 1239 HILLSBORO MILE APT 408, HILLSBORO BEACH, FL 33062 | - |
LC AMENDMENT | 2019-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-23 | BOTTALICO, MICHAEL | - |
REINSTATEMENT | 2013-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-29 |
LC Amendment | 2019-09-23 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State