Search icon

BOMONT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BOMONT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOMONT GROUP, 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: 21 Jan 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L15000012477
FEI/EIN Number 47-2890710

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

Address: 126 W RUBY ST, TAVARES, FL, 32778, US
Mail Address: 40628 E 6TH AVE, UMATILLA, FL, 32784, UN
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART JORDAN C Manager 40628 E 6TH AVE, UMATILLA, FL, 32784
MONTALVO GERRY Manager 3607 BAYSHORE CIRCLE, TAVARES, FL, 32778
STEWART JORDAN C Agent 40628 E 6TH AVE, UMATILLA, FL, 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017092 HEMINGWAY'S WINE AND CIGAR BAR EXPIRED 2015-02-17 2020-12-31 - 40628 E 6TH AVE, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 126 W RUBY ST, TAVARES, FL 32778 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000608594 TERMINATED 1000000839659 LAKE 2019-09-09 2039-09-11 $ 1,520.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000187567 TERMINATED 1000000782083 LAKE 2018-05-07 2038-05-09 $ 1,135.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000180000 TERMINATED 1000000780979 LAKE 2018-04-26 2038-05-02 $ 1,762.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000165680 TERMINATED 1000000738283 LAKE 2017-03-20 2037-03-24 $ 1,068.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000292940 TERMINATED 1000000711964 LAKE 2016-04-28 2036-05-09 $ 964.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000238513 TERMINATED 1000000709716 LAKE 2016-04-01 2036-04-06 $ 4,206.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2016-07-26
LC Amendment 2015-04-07
Florida Limited Liability 2015-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State