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. |
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 |
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 |
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 | - |
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