Search icon

BOSE STRATEGIC SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BOSE STRATEGIC SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSE STRATEGIC SOLUTIONS, 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: 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: 28 Jul 2014 (11 years ago)
Date of dissolution: 27 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2024 (3 months ago)
Document Number: L14000117992
FEI/EIN Number 47-1442791

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

Address: 5823 Bowen Daniel Drive, Unit 1205, TAMPA, FL, 33616, US
Mail Address: 5823 Bowen Daniel Drive, Unit 1205, TAMPA, FL, 33616, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSE BIJAYA Managing Member 10551 BERMUDA ISLE DRIVE, TAMPA, FL, 33647
BOSE PRATIM Managing Member 10551 BERMUDA ISLE DRIVE, TAMPA, FL, 33647
PURANDARE PRIYA Managing Member 2984 RITTENHOUSE CIRCLE, FAIIRFAX, VA, 22031
Bose PRATIM Agent 10551 BERMUDA ISLE DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 5823 Bowen Daniel Drive, Unit 1205, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2024-03-02 5823 Bowen Daniel Drive, Unit 1205, TAMPA, FL 33616 -
REGISTERED AGENT NAME CHANGED 2023-01-27 Bose, PRATIM -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-27
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-08-12
REINSTATEMENT 2020-10-10
REINSTATEMENT 2019-05-30
Florida Limited Liability 2014-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State