Search icon

BATHROOM FLOOR SOLUTIONS, LLC. - Florida Company Profile

Company Details

Entity Name: BATHROOM FLOOR SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BATHROOM FLOOR SOLUTIONS, 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: 15 Jul 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Sep 2021 (4 years ago)
Document Number: L04000052643
FEI/EIN Number 201385523

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

Address: 3200 N Ocean Blvd, Fort Lauderdale, FL, 33308, US
Mail Address: 3200 N Ocean Blvd, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Joseph R Manager 3200 N Ocean Blvd, Fort Lauderdale, FL, 33308
Joseph Cook R Agent 3200 N Ocean Blvd, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 3200 N Ocean Blvd, Apt 2603, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2023-03-13 3200 N Ocean Blvd, Apt 2603, Fort Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 3200 N Ocean Blvd, Apt 2603, Fort Lauderdale, FL 33308 -
LC NAME CHANGE 2021-09-16 BATHROOM FLOOR SOLUTIONS, LLC. -
REGISTERED AGENT NAME CHANGED 2016-03-27 Joseph, Cook R -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-11
LC Name Change 2021-09-16
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-08
AMENDED ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State