Search icon

BOTTOM BRACKET HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BOTTOM BRACKET HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOTTOM BRACKET HOLDINGS, 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: 22 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2011 (13 years ago)
Document Number: L11000132613
FEI/EIN Number APPLIED FOR

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

Address: 1600 Cocoanut Rd, Boca Raton, FL, 33432, US
Mail Address: 1600 Cocoanut Rd, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK C. WEBER REALTY, LP Managing Member 1600 Cocoanut Rd, Boca Raton, FL, 33432
Weber Susan E Manager 1600 Cocoanut Rd, Boca Raton, FL, 33432
WEBER MARK C Agent 1600 Cocoanut Rd, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 WEBER, MARK C -
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 1600 Cocoanut Rd, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2013-04-16 1600 Cocoanut Rd, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 1600 Cocoanut Rd, Boca Raton, FL 33432 -
LC AMENDMENT 2011-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State