Search icon

BITSY BOTTOM, LLC - Florida Company Profile

Company Details

Entity Name: BITSY BOTTOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BITSY BOTTOM, 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: 12 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000158669
FEI/EIN Number 46-4271221

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

Address: 1670 Island Way, Weston, FL, 33326, US
Mail Address: 1670 Island Way, Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lippman Amanda Chief Executive Officer 12818 Anthorne Lane, Boynton Beach, FL, 33486
Sussman Yadira G Chief Financial Officer 1670 Island Way, Weston, FL, 33326
Hidalgo Jaime Chief Operating Officer 81 SW 14 Ave, Boca Raton, FL, 33486
GREENSPOON MARDER, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 1670 Island Way, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2016-04-24 1670 Island Way, Weston, FL 33326 -
MERGER 2015-04-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000150271
REGISTERED AGENT ADDRESS CHANGED 2014-09-17 200 E. Broward Blvd., Suite 1800, FORT LAUDERDALE, FL 33301 -
LC NAME CHANGE 2014-01-21 BITSY BOTTOM, LLC -

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-24
Merger 2015-04-01
ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2014-09-17
AMENDED ANNUAL REPORT 2014-08-19
ANNUAL REPORT 2014-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State