Search icon

BUBBLES BOAT LLC - Florida Company Profile

Company Details

Entity Name: BUBBLES BOAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUBBLES BOAT 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: 08 May 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: L12000062071
FEI/EIN Number NOT APPLICABLE

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

Address: 4581 Weston Road, Weston, FL, 33331, US
Mail Address: 4581 Weston Road, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPILKIN DARIO Managing Member 4581 Weston Road, Weston, FL, 33331
SPILKIN MARTIN Managing Member 4581 Weston Road, Weston, FL, 33331
Spilkin Martin Agent 4581 Weston Road, Weston, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 4581 Weston Road, Suite 280, Weston, FL 33331 -
CHANGE OF MAILING ADDRESS 2018-04-24 4581 Weston Road, Suite 280, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 4581 Weston Road, Suite 280, Weston, FL 33331 -
LC REVOCATION OF DISSOLUTION 2016-04-12 - -
VOLUNTARY DISSOLUTION 2016-02-10 - -
REGISTERED AGENT NAME CHANGED 2013-05-18 Spilkin, Martin -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-18
LC Revocation of Dissolution 2016-04-12
VOLUNTARY DISSOLUTION 2016-02-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-17
AMENDED ANNUAL REPORT 2013-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State