Entity Name: | BOTTLE BRUSH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BOTTLE BRUSH, 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: | 21 Oct 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (2 years ago) |
Document Number: | L04000076764 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3525 Del Mar Heights Rd, #405, San Diego, CA, 92130, US |
Mail Address: | 3525 Del Mar Heights Rd, #405, San Diego, CA, 92130, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STROIMAN MARTIN | Managing Member | P.O. BOX 3328, RANCHO SANTA FE, CA, 92067 |
HOCHMAN ELLIOT F | Agent | 3300 PGA BLVD., STE. 500, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-29 | 3525 Del Mar Heights Rd, #405, San Diego, CA 92130 | - |
CHANGE OF MAILING ADDRESS | 2022-09-29 | 3525 Del Mar Heights Rd, #405, San Diego, CA 92130 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | HOCHMAN, ELLIOT F | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000666879 | TERMINATED | 1000000722717 | LEE | 2016-09-26 | 2036-10-13 | $ 3,295.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000300487 | TERMINATED | 1000000711209 | LEE | 2016-04-25 | 2036-05-12 | $ 4,241.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000267761 | TERMINATED | 1000000654126 | LEE | 2015-02-02 | 2035-02-18 | $ 970.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J12000140445 | TERMINATED | 1000000252732 | LEE | 2012-02-22 | 2032-03-01 | $ 14,900.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-21 |
REINSTATEMENT | 2022-09-29 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State