Search icon

B HAPPY LLC - Florida Company Profile

Company Details

Entity Name: B HAPPY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B HAPPY 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: 13 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: L10000095613
FEI/EIN Number NOT APPLICABLE

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

Address: 13260 Harbour Ridge Blvd, PALM CITY, FL, 34990, US
Mail Address: 13260 Harbour Ridge Blvd, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Liebowitz Michelle Managing Member 13260 Harbour Ridge Blvd, Palm City, FL, 34990
Liebowitz William J Manager 13260 Harbour Ridge Blvd, Palm City, FL, 34990
LIEBOWITZ MICHELLE Agent 13260 Harbour Ridge Blvd, Palm City, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047536 YOGA 111 EXPIRED 2019-04-16 2024-12-31 - 1395 SW EGRET WAY, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-28 13260 Harbour Ridge Blvd, PALM CITY, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 13260 Harbour Ridge Blvd, Palm City, FL 34990 -
REINSTATEMENT 2021-07-07 - -
LC AMENDMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 13260 Harbour Ridge Blvd, PALM CITY, FL 34990 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-28
Reinstatement 2021-07-07
LC Amendment 2019-10-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State