Search icon

BLISSFULLY BETTER LLC - Florida Company Profile

Company Details

Entity Name: BLISSFULLY BETTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLISSFULLY BETTER 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: 11 Mar 2013 (12 years ago)
Date of dissolution: 22 Oct 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2024 (4 months ago)
Document Number: L13000037003
FEI/EIN Number 47-5504234

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

Address: 200 SE MIZNER BLVD, Boca Raton, FL, 33432, US
Mail Address: 5252 DEERHURST CRESCENT CIRC, BOCA RATON, FL, 33486, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOROIAN BONNIE Managing Member 5252 DEERHURST CRESCENT CIRC, BOCA RATON, FL, 33486
Boroian Bonnie Agent 5252 DEERHURST CRESCENT CIRC, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 200 SE MIZNER BLVD, UNIT 914, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-01-09 200 SE MIZNER BLVD, UNIT 914, Boca Raton, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-01-09 Boroian, Bonnie -
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 5252 DEERHURST CRESCENT CIRC, BOCA RATON, FL 33486 -
LC AMENDMENT 2018-03-06 - -
LC NAME CHANGE 2013-09-05 BLISSFULLY BETTER LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-22
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
LC Amendment 2018-03-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State