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. |
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 |
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 |
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 |
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 | - | - |
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