Search icon

BOVE BROS., LLC - Florida Company Profile

Company Details

Entity Name: BOVE BROS., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOVE BROS., 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: 24 Sep 2015 (9 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: L15000166697
FEI/EIN Number 36-4820358

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

Address: VIA CERVINIA 88, ANGRI (SA), IT, 84012, IT
Mail Address: VIA CERVINIA 88, ANGRI (SA), IT, 84012, IT
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITOLO ANTONELLA Authorized Member VIA CERVINIA 88, ANGRI (SA), IT, 84012
BOVE ALDO Authorized Member VIA CERVINIA 88, ANGRI (SA), IT, 84012
BOVE TIZIANO Authorized Member VIA CERVINIA 88, ANGRI (SA), IT, 84012
ALFANO MARIO Agent 16520 SW 137th Ave, Miami, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-31 - -
REGISTERED AGENT NAME CHANGED 2021-03-06 ALFANO, MARIO -
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 16520 SW 137th Ave, Apt 1023, Miami, FL 33177 -
LC STMNT OF RA/RO CHG 2021-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 VIA CERVINIA 88, ANGRI (SA), ITALY 84012 IT -
CHANGE OF MAILING ADDRESS 2016-04-26 VIA CERVINIA 88, ANGRI (SA), ITALY 84012 IT -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-06
CORLCRACHG 2021-02-08
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-09-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State