Search icon

BAD BONE INNOVATIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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