Entity Name: | BUONA FORTUNA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUONA FORTUNA 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. |
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: | 17 Oct 2016 (9 years ago) |
Date of dissolution: | 26 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 May 2022 (3 years ago) |
Document Number: | L16000191737 |
FEI/EIN Number |
81-4185944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 N CONGRESS AVENUE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 1800 N CONGRESS AVENUE, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POLLACK FERNI | President | 1800 N CONGRESS AVENUE, BOYNTON BEACH, FL, 33426 |
EMMA CONSULTING SERVICES | Agent | 3040 OCEAN PKWY, BOYNTON BEACH, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000119601 | ALL BLOWN OUT | EXPIRED | 2016-11-03 | 2021-12-31 | - | 1800 N. CONGRESS AVE, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-26 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-24 | 1800 N CONGRESS AVENUE, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 1800 N CONGRESS AVENUE, BOYNTON BEACH, FL 33426 | - |
REINSTATEMENT | 2019-04-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-24 | 3040 OCEAN PKWY, BOYNTON BEACH, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | EMMA CONSULTING SERVICES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000242693 | ACTIVE | GV22010767-00 | VIRGINIA GENERAL DISTRICT COUR | 2022-09-14 | 2028-06-01 | $10,821.75 | KAPITUS SERVICING, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036 |
J21000196372 | TERMINATED | 1000000881036 | PALM BEACH | 2021-03-19 | 2031-04-28 | $ 1,411.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J21000212088 | TERMINATED | 1000000881037 | PALM BEACH | 2021-03-19 | 2041-05-05 | $ 2,732.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-26 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-24 |
REINSTATEMENT | 2019-04-24 |
ANNUAL REPORT | 2017-03-22 |
Florida Limited Liability | 2016-10-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State