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