Search icon

THE BOPPA MANAGEMENT CO., LLC - Florida Company Profile

Company Details

Entity Name: THE BOPPA MANAGEMENT CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BOPPA MANAGEMENT CO., 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: 07 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: L05000107947
FEI/EIN Number NOT APPLICABLE

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

Address: OCEAN GRANDE CONDOMINIUMS, 1063 HILLSBORO MILE, UNIT 110, HILLSBORO BEACH, FL, 33062, US
Mail Address: C/O Jeff Potter, 1401 NORTH SECOND STREET, ROCKFORD, IL, 61107, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER JEFFRY Manager 1063 HILLSBORO MILE, HILLSBORO BEACH, FL
HOWARD CHARLES J Manager 1063 HILLSBORO MILE, HILLSBORO BEACH, FL
Potter Jeffry Agent 1063 Hillsboro Mile, Hillsboro Beach, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-14 Potter, Jeffry -
LC AMENDMENT 2022-02-14 - -
CHANGE OF MAILING ADDRESS 2022-01-27 OCEAN GRANDE CONDOMINIUMS, 1063 HILLSBORO MILE, UNIT 110, HILLSBORO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 1063 Hillsboro Mile, Ocean Grande Condominium, Unit 110, Hillsboro Beach, FL 33062 -
REINSTATEMENT 2020-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2007-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-09
LC Amendment 2022-02-14
AMENDED ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State