Search icon

BOB & DIANN ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: BOB & DIANN ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOB & DIANN ENTERPRISE, 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: 09 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2017 (8 years ago)
Document Number: L16000090361
FEI/EIN Number 81-2557943

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

Address: 677 N. WASHINGTON BLVD, 16, SARASOTA, FL, 34236, US
Mail Address: 677 N. WASHINGTON BLVD, 16, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THELEN DIANN Managing Member 677 N. WASHINGTON BLVD, SARASOTA, FL, 34236
Cablish & Gentile CPAs LLC Agent 4855 27th St. W.,, Bradenton, FL, 34207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066540 GULF COAST RENTAL HOMES AND CONDO'S EXPIRED 2016-07-07 2021-12-31 - 677 N WASHINGTON BLVD #16, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-10 Cablish & Gentile CPAs LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 4855 27th St. W.,, Bradenton, FL 34207 -
LC AMENDMENT 2017-05-11 - -
LC AMENDMENT 2016-07-08 - -
LC AMENDMENT 2016-06-09 - -
LC AMENDMENT 2016-05-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-26
LC Amendment 2017-05-11
ANNUAL REPORT 2017-03-16
LC Amendment 2016-07-08

Date of last update: 01 May 2025

Sources: Florida Department of State