Search icon

BOBILIAH LLC - Florida Company Profile

Company Details

Entity Name: BOBILIAH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOBILIAH 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: 01 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2024 (a year ago)
Document Number: L14000121254
FEI/EIN Number 47-1725161

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

Address: 5570 VIA DE LA PLATA CIRCLE, DELRAY BEACH, FL, 33484
Mail Address: 5570 VIA DE LA PLATA CIRCLE, DELRAY BEACH, FL, 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLMAN MICHAEL B Authorized Member 5570 VIA DE LA PLATA CIRCLE, DELRAY BEACH, FL, 33484
ELLMAN MICHAEL Agent 5570 VIA DE LA PLATA CIRCLE, DELRAY BEACH, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003137 BOOP MY NOSE ACTIVE 2017-01-09 2027-12-31 - 5570 VIA DE LA PLATA CIRCLE, DELRAY BEACH, FL, 33484
G14000118764 LEASH YOURSELF EXPIRED 2014-11-26 2019-12-31 - 5570 VIA DE LA PLATA CIRCLE, DELRAY BEACH, FL, 33484
G14000104757 INSTONE EXPIRED 2014-10-15 2019-12-31 - 5570 VIA DE LA PLATA CIRCLE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-16 ELLMAN, MICHAEL -

Documents

Name Date
REINSTATEMENT 2024-01-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-14
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-27
Florida Limited Liability 2014-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State