Entity Name: | BATHTUB MAGIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BATHTUB MAGIC 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: |
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: | 14 Jan 2004 (21 years ago) |
Date of dissolution: | 03 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Mar 2019 (6 years ago) |
Document Number: | L04000005330 |
FEI/EIN Number |
371505637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 160 PRESTIGE DR, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 160 PRESTIGE DR, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK JEREMY | Manager | 160 PRESTIGE DR, ROYAL PALM BEACH, FL, 33411 |
BADER JESSICA | Manager | 160 PRESTIGE DR, ROYAL PALM BEACH, FL, 33411 |
BADER JESSICA | Agent | 160 PRESTIGE DR, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-25 | BADER, JESSICA | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-25 | 160 PRESTIGE DR, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2018-05-25 | 160 PRESTIGE DR, ROYAL PALM BEACH, FL 33411 | - |
LC AMENDMENT | 2018-05-24 | - | - |
REINSTATEMENT | 2012-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2004-03-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-03 |
LC Amendment | 2018-05-24 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-01-08 |
REINSTATEMENT | 2012-10-05 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State