Search icon

BEACH BUNNIES BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: BEACH BUNNIES BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACH BUNNIES BOUTIQUE 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: 25 Feb 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Sep 2018 (7 years ago)
Document Number: L14000031662
FEI/EIN Number 46-4918519

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

Address: 25 N. Orlando Ave, Cocoa Beach, FL, 32931, US
Mail Address: 25 N. Orlando Ave, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moline Chantelle A Authorized Member 25 N. Orlando Ave, Cocoa Beach, FL, 32931
MOLINE CHANTELLE A Agent 25 N. Orlando Ave, Cocoa Beach, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072938 BEACH BUNNIES ACTIVE 2020-06-26 2025-12-31 - 25 N. ORLANDO AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 25 N. Orlando Ave, Cocoa Beach, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 25 N. Orlando Ave, Cocoa Beach, FL 32931 -
CHANGE OF MAILING ADDRESS 2020-06-26 25 N. Orlando Ave, Cocoa Beach, FL 32931 -
LC NAME CHANGE 2018-09-12 BEACH BUNNIES BOUTIQUE LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-30
LC Name Change 2018-09-12
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State