Entity Name: | BUBYHOME LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUBYHOME 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: | 25 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | L13000150759 |
FEI/EIN Number |
38-3917456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 N FEDERAL HWY, SUITE 208, BOCA RATON, FL, 33431, US |
Mail Address: | 4400 N FEDERAL HWY, SUITE 208, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAGENPFEIL CARLOS E | Manager | 4400 N FEDERAL HWY, BOCA RATON, FL, 33431 |
Santurian Ruben | Mgr | 2434 hollywood blvd, hollywood, FL, 33020 |
LOPEZ SUSAN AEsq. | Agent | 4400 N FEDERAL HWY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-29 | LOPEZ, SUSAN A, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 4400 N FEDERAL HWY, SUITE 208, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-29 | 4400 N FEDERAL HWY, SUITE 208, BOCA RATON, FL 33431 | - |
REINSTATEMENT | 2017-09-29 | - | - |
CHANGE OF MAILING ADDRESS | 2017-09-29 | 4400 N FEDERAL HWY, SUITE 208, BOCA RATON, FL 33431 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-04-12 |
REINSTATEMENT | 2015-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State