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