Entity Name: | BOHEMIAN SATELLITE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOHEMIAN SATELLITE, 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: | 16 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L13000072296 |
FEI/EIN Number |
46-2790179
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1918 SE 23RD CT, HOMESTEAD, 33035, UN |
Mail Address: | p.o. box 343260, HOMESTEAD, fl, 33034, UN |
ZIP code: | 33035 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR SAMUEL | Managing Member | 1918 SE 23RD CT, HOMESTEAD, FL, 33035 |
TAYLOR SAMUEL K | Agent | 1918 SE 23RD CT, HOMESTEAD, FL, 33035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-12 | 18951 sw 355 steet, HOMESTEAD 33034 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-12 | 18951 sw 355 steet, HOMESTEAD 33034 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 1918 SE 23RD CT, HOMESTEAD, FL 33035 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 1918 SE 23RD CT, HOMESTEAD 33035 UN | - |
CHANGE OF MAILING ADDRESS | 2021-12-17 | 1918 SE 23RD CT, HOMESTEAD 33035 UN | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | TAYLOR, SAMUEL K | - |
LC AMENDMENT | 2013-06-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-03-29 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State