Search icon

BOMBSHELL BEACH HOUSE LLC - Florida Company Profile

Company Details

Entity Name: BOMBSHELL BEACH HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOMBSHELL BEACH HOUSE 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: 30 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2018 (7 years ago)
Document Number: L16000162947
FEI/EIN Number 81-3770220

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

Address: 14715 Waterchase Blvd, Tampa, FL, 33626, US
Mail Address: 14715 Waterchase Blvd, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATWAY LINDSAY Authorized Member 1432 RIDGE TOP WAY, CLEARWATER, FL, 33765
HODGES WILLIAM Agent 14715 Waterchase Blvd, Tampa, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050557 BOMBSHELL BEACH HOUSE EXPIRED 2019-04-24 2024-12-31 - 1432 RIDGE TOP WAY, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 14715 Waterchase Blvd, Tampa, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 14715 Waterchase Blvd, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2020-06-07 14715 Waterchase Blvd, Tampa, FL 33626 -
REINSTATEMENT 2018-01-30 - -
REGISTERED AGENT NAME CHANGED 2018-01-30 HODGES, WILLIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-01-30
Florida Limited Liability 2016-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State