Search icon

BOUQUET & BLOOMS LLC - Florida Company Profile

Company Details

Entity Name: BOUQUET & BLOOMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOUQUET & BLOOMS 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 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2015 (10 years ago)
Document Number: L13000057273
FEI/EIN Number 46-2584491

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

Address: 804 US HWY 1, #5, WEST PALM BEACH, FL, 33403, US
Mail Address: 804 US HWY 1, #5, WEST PALM BEACH, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMCOX JESSICA Managing Member 200 East 22nd Street, West Palm Beach, FL, 33404
MALINOWSKI LISA Managing Member 1834 Service Road, North Palm Beach, FL, 33408
SIMCOX JESSICA Agent 804 US HWY 1, WEST PALM BEACH, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000052437 PREVATTE FLORIST AND GIFTS ACTIVE 2013-06-04 2028-12-31 - 804 US HWY 1 # 5, WPB, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-08 804 US HWY 1, #5, WEST PALM BEACH, FL 33403 -
REINSTATEMENT 2015-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-02 804 US HWY 1, #5, WEST PALM BEACH, FL 33403 -
CHANGE OF MAILING ADDRESS 2015-01-02 804 US HWY 1, #5, WEST PALM BEACH, FL 33403 -
REGISTERED AGENT NAME CHANGED 2015-01-02 SIMCOX, JESSICA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State