Search icon

BONTEMPO BOCA RATON, LLC. - Florida Company Profile

Company Details

Entity Name: BONTEMPO BOCA RATON, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BONTEMPO BOCA RATON, 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: 18 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2015 (10 years ago)
Document Number: L15000087218
FEI/EIN Number 47-4050367

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

Address: 10758 Boca Woods Lane, BOCA RATON, FL 33428
Mail Address: 10758 Boca Woods Lane, BOCA RATON, FL 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANALI, ALEXANDRE Authorized Member 10758 BOCA WOODS LANE, BOCA RATON, FL 33428
CANALI, ANDREA Authorized Member 10758 BOCA WOODS LANE, BOCA RATON, FL 33428
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036427 DELL ANNO HOME DESIGN EXPIRED 2017-04-05 2022-12-31 - 3501 N FEDERAL HWY, BOCA RATON, FL, 33431
G16000082997 DELL ANNO HOME DESIGN ACTIVE 2016-08-09 2026-12-31 - 3501 N FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 10758 Boca Woods Lane, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2024-01-22 10758 Boca Woods Lane, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 1191 E Newport Center Dr #103, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2015-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28

Date of last update: 20 Feb 2025

Sources: Florida Department of State