Search icon

THE BATH COLLECTION LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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