Entity Name: | BEST OF WHAT'S AROUND LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEST OF WHAT'S AROUND 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: | 03 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (8 years ago) |
Document Number: | L15000132274 |
FEI/EIN Number |
47-5092072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACHKOFF JOEL W | Authorized Member | 2736 E. LOVEBIRD LANE, GILBERT, AZ, 85297 |
HERNANDEZ ANGELA M | Manager | 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401 |
BACHKOFF ERIC G | Manager | 5640 S. GEMSTONE DRIVE, CHANDLER, FL, 85249 |
HERNANDEZ ANGELA | Agent | 187 Bella Vista Way, Royal Palm Beach, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 290 N Olive Ave., Unit 803, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-01 | 319 CLEMATIS STREET, SUITE 214, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2023-03-01 | 319 CLEMATIS STREET, SUITE 214, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-01 | 187 Bella Vista Way, Royal Palm Beach, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-01 | HERNANDEZ, ANGELA | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-05-02 |
REINSTATEMENT | 2016-10-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State