Entity Name: | BAD BONE INNOVATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAD BONE INNOVATIONS, 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: |
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: | 15 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Nov 2024 (6 months ago) |
Document Number: | L14000161222 |
FEI/EIN Number |
47-2091989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1925 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 1925 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LESLIE DEBORAH L | Manager | 1925 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
LESLIE DAVID G | Manager | 1925 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
Leslie Deborah LManager | Agent | 7025 CR46A, SUITE 1071, PMB 353, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-12 | Leslie, Deborah L, Manager | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-16 | 1925 S. Atlantic Avenue, 503, Daytona Beach Shores, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2016-03-16 | 1925 S. Atlantic Avenue, 503, Daytona Beach Shores, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
REINSTATEMENT | 2024-11-12 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State