Search icon

BODY BRONZE PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: BODY BRONZE PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BODY BRONZE PRODUCTS 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: 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: 08 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L09000034155
FEI/EIN Number 264324311

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

Address: 314 Scenic Point Lane, Fleming Island, FL, 32003, US
Mail Address: 314 Scenic Point Lane, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERNA LISA A Managing Member 314 Scenic Point Lane, Fleming Island, FL, 32003
PERNA LISA A Agent 314 Scenic Point Lane, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 314 Scenic Point Lane, Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 314 Scenic Point Lane, Fleming Island, FL 32003 -
CHANGE OF MAILING ADDRESS 2019-04-30 314 Scenic Point Lane, Fleming Island, FL 32003 -
REINSTATEMENT 2018-04-05 - -
REGISTERED AGENT NAME CHANGED 2018-04-05 PERNA, LISA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000402786 TERMINATED 1000000931489 CLAY 2022-08-18 2042-08-23 $ 7,786.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000632079 TERMINATED 1000000721312 SEMINOLE 2016-09-02 2026-09-21 $ 1,159.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-02-02
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-05
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State