Search icon

SHOPPES OF BOUGAINVILLEA,LLC

Company Details

Entity Name: SHOPPES OF BOUGAINVILLEA,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Feb 2010 (15 years ago)
Document Number: L10000021032
FEI/EIN Number 272135657
Address: 77 Rushing Creek Lane, Maggie Valley, NC, 28751, US
Mail Address: 77 Rushing Creek Lane, Maggie Valley, NC, 28751, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493008TSGMOD0DMZ114 L10000021032 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O NELSON, DARCI A, 11555 SW APPLE BLOSSOM TRAIL, PORT SAINT LUCIE, US-FL, US, 34987
Headquarters 11555 SW APPLE BLOSSOM TRAIL, PORT SAINT LUCIE, US-FL, US, 34987

Registration details

Registration Date 2021-03-31
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-03-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000021032

Agent

Name Role Address
NELSON DARCI A Agent 77 Rushing Creek Lane, Maggie Valley, FL, 28751

Managing Member

Name Role Address
NELSON ROBERT WTRUSTEE Managing Member 77 Rushing Creek Lane, Maggie Valley, NC, 28751
NELSON DARCI ATRUSTEE Managing Member 77 Rushing Creek Lane, Maggie Valley, NC, 28751

Auth

Name Role Address
Nelson Andrew S Auth 77 Rushing Creek Lane, Maggie Valley, NC, 28751
Nelson Marc WTRUSTEE Auth 77 Rushing Creek Lane, Maggie Valley, NC, 28751
Pirkle Kelli A Auth 77 Rushing Creek Lane, Maggie Valley, NC, 28751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 77 Rushing Creek Lane, Maggie Valley, NC 28751 No data
CHANGE OF MAILING ADDRESS 2021-04-15 77 Rushing Creek Lane, Maggie Valley, NC 28751 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 77 Rushing Creek Lane, Maggie Valley, FL 28751 No data
REGISTERED AGENT NAME CHANGED 2013-04-30 NELSON, DARCI A No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State