Search icon

BOSSA NOVA LLC - Florida Company Profile

Company Details

Entity Name: BOSSA NOVA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSSA NOVA 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: 03 Jun 2015 (10 years ago)
Date of dissolution: 22 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2022 (3 years ago)
Document Number: L15000096515
FEI/EIN Number 38-3974479

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

Address: 217 Hendricks Isle, Fort Lauderdale, FL, 33301, US
Mail Address: 217 Hendricks Isle, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTHILF RONALDO Manager 217 HENDRICKS ISLE, FORT LAUDERDALE, FL, 33301
RING BERENICE Manager 217 HENDRICKS ISLE, FORT LAUDERDALE, FL, 33301
ATLANTIC PARTNERS GROUP Chief Executive Officer Wickhams Cay PO Box 146 Road Town, Tortola, Br
RING BERENICE Agent 217 Hendricks Isle, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-22 - -
CHANGE OF MAILING ADDRESS 2018-01-03 217 Hendricks Isle, #402, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 217 Hendricks Isle, #402, Fort Lauderdale, FL 33301 -
LC STMNT OF RA/RO CHG 2017-01-10 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 RING, BERENICE -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 217 Hendricks Isle, #402, Fort Lauderdale, FL 33301 -
LC AMENDMENT 2015-06-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-02-09
CORLCRACHG 2017-01-10
ANNUAL REPORT 2016-02-08
LC Amendment 2015-06-29
Florida Limited Liability 2015-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State