Search icon

BOLT DROPPER LLC - Florida Company Profile

Company Details

Entity Name: BOLT DROPPER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLT DROPPER 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: 23 Nov 2015 (9 years ago)
Date of dissolution: 07 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: L15000197352
FEI/EIN Number 81-0694870

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

Address: 5764 N Orange Blossom Trl, PMB 91279, ORLANDO, FL, 32810, US
Mail Address: 5764 N Orange Blossom Trl, PMB 91279, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENNARO ROBERT W Manager 5764 N Orange Blossom Trl, ORLANDO, FL, 32810
GENNARO WILLIAM R Authorized Member PO BOX 14251, CLEARWATER, FL, 337664251
GENNARO ROBERT W Agent 5764 N Orange Blossom Trl, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 5764 N Orange Blossom Trl, PMB 91279, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2022-02-08 5764 N Orange Blossom Trl, PMB 91279, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 5764 N Orange Blossom Trl, PMB 91279, ORLANDO, FL 32810 -
LC AMENDMENT 2018-06-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-07
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-31
LC Amendment 2018-06-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State