Search icon

BOSNOR GROUP CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: BOSNOR GROUP CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSNOR GROUP CONSTRUCTION SERVICES 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: 17 Nov 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000237948
FEI/EIN Number APPLIED FOR

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

Address: 4252 PERSHING POINTE PLACE, APT 05, ORLANDO, FL, 32822, US
Mail Address: 4252 PERSHING POINTE PLACE, APT 05, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOGUERA MILDRE SMRS. President 4252 PERSHING POINTE PLACE, ORLANDO, FL, 32822
BOSCAN LUIS GMR. Manager 4252 PERSHING POINTE PLACE, ORLANDO, FL, 32822
NOGUERA MILDRE SMRS. Agent 4252 PERSHING POINTE PLACE, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040786 BOSNOR GROUP PAINTING EXPIRED 2018-03-27 2023-12-31 - 4252 PERSHING POINTE PLACE, APT 5, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 NOGUERA, MILDRE S, MRS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-10
Florida Limited Liability 2017-11-17

Date of last update: 03 May 2025

Sources: Florida Department of State