Search icon

BOLIN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BOLIN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLIN PROPERTIES, 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: 14 Sep 2017 (8 years ago)
Date of dissolution: 25 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2025 (3 months ago)
Document Number: L17000191609
FEI/EIN Number 82-2895373

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

Address: 600 N Atlantic Ave, Daytona Beach, FL, 32118, US
Mail Address: 600 N Atlantic Ave, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHANG ZHANRUI Manager 600 N Atlantic Ave, Daytona Beach, FL, 32118
LI XIANGJUN Manager 600 N Atlantic Ave, Daytona Beach, FL, 32118
LI XIANGJUN Authorized Member 600 N Atlantic Ave, Daytona Beach, FL, 32118
ZHANG ZHANRUI Agent 600 N Atlantic Ave, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-25 - -
REGISTERED AGENT NAME CHANGED 2024-04-21 ZHANG, ZHANRUI -
REINSTATEMENT 2024-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-09 600 N Atlantic Ave, Daytona Beach, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 600 N Atlantic Ave, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 600 N Atlantic Ave, Daytona Beach, FL 32118 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-25
REINSTATEMENT 2024-04-21
ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-09-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-26
Florida Limited Liability 2017-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State