Search icon

BOTTLESHOCK HOLDINGS, LLC - Florida Company Profile

Company Details

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

BOTTLESHOCK 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: 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: 01 Mar 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000030023
FEI/EIN Number 45-4680133

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

Address: 2385 NW EXECUTIVE CENTER DRIVE, SUITE 200, BOCA RATON, FL, 33431, US
Mail Address: 2385 NW EXECUTIVE CENTER DRIVE, SUITE 200, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADETICH ALEXANDER Manager 2385 NW EXECUTIVE CENTER DRIVE, SUITE 200, BOCA RATON, FL, 33431
GLUCK RICHARD Manager 2385 NW EXECUTIVE CENTER DRIVE, SUITE 200, BOCA RATON, FL, 33431
Washington Michele Chief Executive Officer 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431
Washington Michele Agent 2385 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-24 Washington , Michele -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 2385 NW EXECUTIVE CENTER DRIVE, SUITE 200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2013-02-11 2385 NW EXECUTIVE CENTER DRIVE, SUITE 200, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 2385 NW EXECUTIVE CENTER DRIVE, SUITE 200, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
BOTTLESHOCK HOLDINGS, LLC, etc., et al., VS T5 GROUP, INC., etc., et al., 3D2016-1397 2016-06-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-26269

Parties

Name BOTTLESHOCK HOLDINGS, LLC
Role Appellant
Status Active
Representations Maureen G. Pearcy, LEONOR M. LAGOMASINO
Name TAKE 5 SOLUTIONS, LLC
Role Appellant
Status Active
Name T5 GROUP, INC.
Role Appellee
Status Active
Representations GEORGE N. BAUER, WARREN HASKEL, ERIC F. LEON, Peter W. Homer, GREGORY J. TRASK
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of petitioners' motion for appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2016-07-22
Type Response
Subtype Response
Description RESPONSE ~ to the request for oral argument
On Behalf Of T5 GROUP, INC.
Docket Date 2016-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-07-20
Type Response
Subtype Reply
Description REPLY ~ in support of petition for writ of certiorari.
On Behalf Of BOTTLESHOCK HOLDINGS, LLC
Docket Date 2016-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BOTTLESHOCK HOLDINGS, LLC
Docket Date 2016-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOTTLESHOCK HOLDINGS, LLC
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners¿ second motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including July 20, 2016.
Docket Date 2016-07-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A REPLY
On Behalf Of BOTTLESHOCK HOLDINGS, LLC
Docket Date 2016-07-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of petitioners¿ motion to review order denying further stay, the inspection of corporate records is stayed pending further order of this Court. ROTHENBERG, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-07-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file reply
On Behalf Of T5 GROUP, INC.
Docket Date 2016-07-11
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ order denying further stay absent action by this court
On Behalf Of BOTTLESHOCK HOLDINGS, LLC
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners¿ motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including July 13, 2016.
Docket Date 2016-06-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A REPLY
On Behalf Of BOTTLESHOCK HOLDINGS, LLC
Docket Date 2016-06-27
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of T5 GROUP, INC.
Docket Date 2016-06-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of T5 GROUP, INC.
Docket Date 2016-06-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-13
Type Record
Subtype Appendix
Description Appendix ~ Volume 1 of 2
On Behalf Of BOTTLESHOCK HOLDINGS, LLC
Docket Date 2016-06-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BOTTLESHOCK HOLDINGS, LLC

Documents

Name Date
REINSTATEMENT 2020-09-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-11
Florida Limited Liability 2012-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State