Search icon

BEST OF WHAT'S AROUND LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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