Search icon

BAYOU BODY WRAPS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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