Search icon

LA BOBO LLC - Florida Company Profile

Company Details

Entity Name: LA BOBO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA BOBO 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: 28 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000082505
FEI/EIN Number 263124806

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

Address: 15 Riverview Drive, Stuart, FL, 34996, US
Mail Address: 15 Riverview Drive, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COFFIN MARTHA E Manager 15 Riverview Drive, Stuart, FL, 34996
COFFIN MARTHA E Agent 15 Riverview Drive, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 15 Riverview Drive, Stuart, FL 34996 -
CHANGE OF MAILING ADDRESS 2015-01-11 15 Riverview Drive, Stuart, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 15 Riverview Drive, Stuart, FL 34996 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2010-08-09 LA BOBO LLC -
CANCEL ADM DISS/REV 2009-10-19 - -

Documents

Name Date
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State