Search icon

BOLD AERO LLC - Florida Company Profile

Company Details

Entity Name: BOLD AERO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLD AERO 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: 06 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L17000145570
FEI/EIN Number 82-2159416

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

Address: 770 Dinner Street NE, PALM BAY, FL, 32907, US
Mail Address: 770 Dinner Street NE, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBOLD RONALD J Manager 770 Dinner Street NE, PALM BAY, FL, 32907
NEWBOLD RONALD J Secretary 770 Dinner Street NE, PALM BAY, FL, 32907
NEWBOLD RONALD J Treasurer 770 Dinner Street NE, PALM BAY, FL, 32907
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129119 NO LIMIT AERO ACTIVE 2024-10-21 2029-12-31 - 770 DINNER STREET NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 770 Dinner Street NE, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2024-02-05 770 Dinner Street NE, PALM BAY, FL 32907 -
REINSTATEMENT 2023-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-12 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2020-05-09
AMENDED ANNUAL REPORT 2019-10-14
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-04-08
Florida Limited Liability 2017-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State