Entity Name: | BAYOU BODY WRAPS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BAYOU BODY WRAPS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 May 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L15000092285 |
FEI/EIN Number |
47-4112353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 451 Grande Vista Blvd, BRADENTON, FL, 34212, US |
Mail Address: | 451 Grande Vista Blvd, BRADENTON, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEBERT RYAN J | Vice President | 451 Grande Vista Blvd, BRADENTON, FL, 34212 |
HEBERT RYAN J | President | 451 Grande Vista Blvd, BRADENTON, FL, 34212 |
HEBERT JESSICA M | Chief Executive Officer | 451 Grande Vista Blvd, BRADENTON, FL, 34212 |
HEBERT Jessica MCEO | Agent | 451 Grande Vista, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 451 Grande Vista Blvd, BRADENTON, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 451 Grande Vista Blvd, BRADENTON, FL 34212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 451 Grande Vista, BRADENTON, FL 34212 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-31 | HEBERT , Jessica Maique , CEO | - |
REINSTATEMENT | 2017-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-19 |
REINSTATEMENT | 2017-01-31 |
Florida Limited Liability | 2015-05-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State