Search icon

BARBARA BOVA LITERARY AGENCY, LLC - Florida Company Profile

Company Details

Entity Name: BARBARA BOVA LITERARY AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BARBARA BOVA LITERARY AGENCY, 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: 18 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: L12000067596
FEI/EIN Number 26-0414184

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

Address: 4604 49th Street NW, Washington, DC, 20016, US
Mail Address: 4604 49th Street NW, Washington, DC, 20016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rose-Bova Kenneth J Manager 4604 49th Street NW, Washington, DC, 20016
Rose-Davila Ilyana Manager 4604 49th Street NW, Washington, DC, 20016
Probst Daniel Esq. Auth 800 Village Square Crossing, Palm Beach Gardens, FL, 33410
Probst Daniel J Agent 800 Village Square Crossing, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-24 Probst, Daniel J -
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 800 Village Square Crossing, SUITE 214, Palm Beach Gardens, FL 33410 -
LC AMENDMENT 2020-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-25 4604 49th Street NW, Washington, DC 20016 -
CHANGE OF MAILING ADDRESS 2015-01-25 4604 49th Street NW, Washington, DC 20016 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-24
LC Amendment 2020-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State