Search icon

BOMBBULLIE, LLC - Florida Company Profile

Company Details

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

BOMBBULLIE, 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: 20 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Aug 2016 (9 years ago)
Document Number: L15000011839
FEI/EIN Number 47-2846560

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

Address: 1727 UNION AVENUE, NICEVILLE, FL, 32578, US
Mail Address: 1727 UNION AVENUE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVIN GRAEBNER KELLIE Managing Member 1727 UNION AVENUE, NICEVILLE, FL, 32578
LOVIN GRAEBNER KELLIE Agent 1727 UNION AVENUE, NICEVILLE, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000126571 HEROIC WEAR EXPIRED 2015-12-15 2020-12-31 - 103 ARROWPOINT COVE, VALPARAISO, FL, 32580
G15000028749 BOMBBULLIE EXPIRED 2015-03-19 2020-12-31 - 103 ARROWPOINT COVE, VALPARAISO, FL, 32580

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2016-08-26 BOMBBULLIE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1727 UNION AVENUE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2016-04-30 1727 UNION AVENUE, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1727 UNION AVENUE, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-18
LC Amendment and Name Change 2016-08-26
ANNUAL REPORT 2016-04-30

Date of last update: 03 May 2025

Sources: Florida Department of State