Search icon

BATHTUB MAGIC LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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