Search icon

BIKINI SLAYER, LLC - Florida Company Profile

Company Details

Entity Name: BIKINI SLAYER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIKINI SLAYER, 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: 05 Jun 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Aug 2017 (8 years ago)
Document Number: L13000081379
FEI/EIN Number 46-2996758

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

Address: 2875 S Orange Ave, Suite 500-615, ORLANDO, FL, 32806, US
Mail Address: 2875 S Orange Ave, Suite 500-615, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARGASZ NICOLE C Managing Member 2875 S Orange Ave, ORLANDO, FL, 32806
GARGASZ NICOLE Agent 2875 S Orange Ave, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 2875 S Orange Ave, Suite 500-615, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 2875 S Orange Ave, Suite 500-615, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2025-01-06 2875 S Orange Ave, Suite 500-615, ORLANDO, FL 32806 -
LC DISSOCIATION MEM 2017-08-10 - -
LC REVOCATION OF DISSOLUTION 2017-01-19 - -
VOLUNTARY DISSOLUTION 2017-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 2875 S Orange Ave, SUITE 500, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2015-03-25 4904 Legacy Oaks Drive, ORLANDO, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 4904 Legacy Oaks Drive, ORLANDO, FL 32839 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-12
CORLCDSMEM 2017-08-10
ANNUAL REPORT 2017-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State