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. |
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 |
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 | - |
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 | - |
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