Search icon

BITSY BOTTOM, LLC

Company Details

Entity Name: BITSY BOTTOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Nov 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000158669
FEI/EIN Number 46-4271221
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

Agent

Name Role
GREENSPOON MARDER, P.A. Agent

Chief Executive Officer

Name Role Address
Lippman Amanda Chief Executive Officer 12818 Anthorne Lane, Boynton Beach, FL, 33486

Chief Financial Officer

Name Role Address
Sussman Yadira G Chief Financial Officer 1670 Island Way, Weston, FL, 33326

Chief Operating Officer

Name Role Address
Hidalgo Jaime Chief Operating Officer 81 SW 14 Ave, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 1670 Island Way, Weston, FL 33326 No data
CHANGE OF MAILING ADDRESS 2016-04-24 1670 Island Way, Weston, FL 33326 No data
MERGER 2015-04-01 No data 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 No data
LC NAME CHANGE 2014-01-21 BITSY BOTTOM, LLC No data

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 Feb 2025

Sources: Florida Department of State