Entity Name: | THE BATH COLLECTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE BATH COLLECTION 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: |
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: | 11 Dec 2006 (18 years ago) |
Date of dissolution: | 13 Dec 2018 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Dec 2018 (6 years ago) |
Document Number: | L06000117887 |
FEI/EIN Number |
208017557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 934 11TH PL, VERO BEACH, FL, 32960, US |
Mail Address: | 934 11th Place, VERO BEACH, FL, 32960, US |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAMILTON WILLIAM C | Managing Member | 934 11TH PL, VERO BEACH, FL, 32960 |
HAMILTON WILLIAM C | Agent | 1005 7TH RD SW, VERO BEACH, FL, 32962 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000094948 | MAXRODON MARBLE | EXPIRED | 2017-08-24 | 2022-12-31 | - | 934 11TH PLACE, STE 101, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2018-12-13 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P18000100873. CONVERSION NUMBER 100000187721 |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-17 | 934 11TH PL, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2018-01-17 | 934 11TH PL, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-16 | 1005 7TH RD SW, VERO BEACH, FL 32962 | - |
REINSTATEMENT | 2011-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-03-22 |
REINSTATEMENT | 2011-05-25 |
ANNUAL REPORT | 2009-01-11 |
ANNUAL REPORT | 2008-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State