Search icon

BATTERS BOX, LLC - Florida Company Profile

Company Details

Entity Name: BATTERS BOX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BATTERS BOX, 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: 11 May 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L00000005427
FEI/EIN Number 651022071

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

Address: 9152 WILES ROAD, CORAL SPRINGS, FL, 33067
Mail Address: 4850 WEST OAKLAND PARK BLVD, SUITE 118, LAUDERDALE LAKES, FL, 33313, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATHER LEMER Manager 4850 WEST OAKLAND PARK BLVD SUITE 118, LAUDERDALE LAKES, FL, 33313
EPSTEIN HERMAN M Agent 4850 WEST OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33313
EPSTEIN, LYNN K. Manager 4850 WEST OAKLAND PARK BLVD SUITE 118, LAUDERDALE LAKES, FL, 33313
EPSTEIN, HERMAN M. Manager 4850 WEST OAKLAND PARK BLVD SUITE 118, LAUDERDALE LAKES, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2012-03-12 EPSTEIN, HERMAN M -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 9152 WILES ROAD, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2010-02-17 9152 WILES ROAD, CORAL SPRINGS, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State