Search icon

BORED TEACHERS LLC - Florida Company Profile

Company Details

Entity Name: BORED TEACHERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BORED TEACHERS 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: 11 Jul 2016 (9 years ago)
Document Number: L16000130093
FEI/EIN Number 81-3282498

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

Address: 858 33rd Ct SW, Vero Beach, FL, 32968, US
Mail Address: 858 33rd Ct SW, Vero Beach, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BORED TEACHERS, LLC 401(K) PLAN 2023 813282498 2024-10-08 BORED TEACHERS, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454110
Sponsor’s telephone number 7728280730
Plan sponsor’s address 1150 19TH STREET, VERO BEACH, FL, 32960

Key Officers & Management

Name Role Address
TARANTINO JAMES A Manager 1150 19th street, Vero Beach, FL, 32960
Tarantino Marilou F Auth 1150 19th street, Vero Beach, FL, 32960
Kenney Elizabeth Auth 3727 W MAGNOLIA BLVD, BURBANK, CA, 91505
TARANTINO JAMES Agent 1150 19th street, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-08 858 33rd Ct SW, Vero Beach, FL 32968 -
CHANGE OF MAILING ADDRESS 2024-10-08 858 33rd Ct SW, Vero Beach, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 1150 19th street, Vero Beach, FL 32960 -
REGISTERED AGENT NAME CHANGED 2018-04-19 TARANTINO, JAMES -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State