Search icon

BOLLINGER ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: BOLLINGER ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOLLINGER ASSOCIATES, 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: 20 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2010 (15 years ago)
Document Number: L02000012682
FEI/EIN Number 820564320

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

Address: 735 lake mist cove, Alpharetta, GA, 30004, US
Mail Address: 735 lake mist cove, Alpharetta, GA, 30004, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
pesek RACHEL Managing Member 1430 rolling links dr., Alpharetta, GA, 30004
FORSCHHHEIMER SHANNON Managing Member 6808 millwood dr., BETHESDA, MD, 20817
BOLLINGER MARILYN L Manager 735 lake mist cove, Alpharetta, GA, 30004
BOLLINGER HOWARD N Manager 735 lake mist cove, Alpharetta, GA, 30004
EDELMAN KEN Agent 1001 yamato rd., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 735 lake mist cove, Alpharetta, GA 30004 -
CHANGE OF MAILING ADDRESS 2024-02-03 735 lake mist cove, Alpharetta, GA 30004 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 1001 yamato rd., suite 311, BOCA RATON, FL 33431 -
REINSTATEMENT 2010-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2004-04-27 EDELMAN, KEN -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State