Search icon

BOBBY D. ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: BOBBY D. ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOBBY D. ENTERPRISES 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: 08 Nov 2012 (12 years ago)
Document Number: L12000141585
FEI/EIN Number 62-8016072

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

Mail Address: 100 S Belcher Rd, CLEARWATER, FL, 33758, US
Address: 2169 Drew St, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D BOBBY Manager 100 S Belcher Rd, CLEARWATER, FL, 33758
Forister Ana Auth 644 Island Way, Clearwater, FL, 33767
D BOBBY Agent 100 S Belcher Rd, CLEARWATER, FL, 33758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000114967 10DAYADS.COM ACTIVE 2023-09-18 2028-12-31 - 100 S BELCHER RD,, # 5472, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-03 2169 Drew St, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2020-05-03 2169 Drew St, Clearwater, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-03 100 S Belcher Rd, # 5472, CLEARWATER, FL 33758 -
REGISTERED AGENT NAME CHANGED 2013-05-08 D, BOBBY -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State