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. |
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 |
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 |
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 |
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 | - |
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