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. |
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 |
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 |
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 | - | - |
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