Search icon

BOBA LLC - Florida Company Profile

Company Details

Entity Name: BOBA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BOBA 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: 09 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L07000049125
FEI/EIN Number N/A

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

Address: 5100 NE 12TH AVE. SUITE A, OAKLAND PARK, FL 33334
Mail Address: 307 S. VERMONT AVE., SUITE I, GLENDORA, CA 91741
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE, BRIAN Managing Member 307 S. VERMONT AVE., STE. I, GLENDORA, CA 91741
PEYTONBOLIN, PL Agent 4804 W. COMMERCIAL BLVD., TAMARAC, FL 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000026822 WORLD FLAVORS SPICE & TEA CO. EXPIRED 2011-03-15 2016-12-31 - 1320 STIRLING ROAD, STE. 8B, DANIA, FL, 33004
G09028900406 HARMONY KETTLE CORN EXPIRED 2009-01-28 2014-12-31 - 1016 S. 24TH TERRACE, HOLLYWOOD, FL, 33020
G08022900113 MOORE PERMITS EXPIRED 2008-01-21 2013-12-31 - 1016 S 24TH TERRACE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2014-03-21 - -
VOLUNTARY DISSOLUTION 2014-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-08-14 5100 NE 12TH AVE. SUITE A, OAKLAND PARK, FL 33334 -
LC AMENDMENT 2012-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-19 5100 NE 12TH AVE. SUITE A, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2009-06-15 PEYTONBOLIN, PL -
REGISTERED AGENT ADDRESS CHANGED 2009-06-15 4804 W. COMMERCIAL BLVD., TAMARAC, FL 33319 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001031104 ACTIVE 1000000513431 BROWARD 2013-05-20 2033-05-29 $ 424.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Revocation of Dissolution 2014-03-21
VOLUNTARY DISSOLUTION 2014-01-27
ANNUAL REPORT 2012-08-14
LC Amendment 2012-07-19
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-01-21
Florida Limited Liability 2007-05-09

Date of last update: 25 Feb 2025

Sources: Florida Department of State