Search icon

BOLD CITY PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BOLD CITY PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLD CITY PROPERTY MANAGEMENT, 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: 18 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2020 (4 years ago)
Document Number: L17000257314
FEI/EIN Number 823790227

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

Address: 103 Century 21 Drive, Jacksonville, FL, 32216, US
Mail Address: 103 Century 21 Drive, Jacksonville, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLD CITY COMMERCIAL, LLC Authorized Member -
BOLD CITY COMMERCIAL, LLC Agent -
Love Thomas Officer 103 Century 21 Drive, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000057216 BOLD CITY COMMERCIAL REAL ESTATE ACTIVE 2023-05-05 2028-12-31 - 103 CENTURY 21 DRIVE, SUITE 111, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-22 103 Century 21 Drive, 111, Jacksonville, FL 32216 -
CHANGE OF MAILING ADDRESS 2022-11-22 103 Century 21 Drive, 111, Jacksonville, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-22 103 Century 21 Drive, 111, Jacksonville, FL 32216 -
REGISTERED AGENT NAME CHANGED 2022-04-20 BOLD CITY COMMERCIAL, LLC -
REINSTATEMENT 2020-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-11-22
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-10-05
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-12-04
Florida Limited Liability 2017-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State