Entity Name: | BOOZE BANDAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 08 May 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 Jul 2017 (8 years ago) |
Document Number: | L17000101800 |
FEI/EIN Number | 82-1492771 |
Address: | 204 shore ave, KEY WEST, FL, 33040, US |
Mail Address: | 204 shore ave, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dady Cory J | Agent | 204 shore ave, Key West, FL, 33040 |
Name | Role | Address |
---|---|---|
DADY CORY | Authorized Member | 204 shore ave, KEY WEST, FL, 33040 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000055422 | BOOZE BANDAGE | EXPIRED | 2017-05-18 | 2022-12-31 | No data | 1114 ELGIN LN., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-08-01 | 204 shore ave, KEY WEST, FL 33040 | No data |
CHANGE OF MAILING ADDRESS | 2020-08-01 | 204 shore ave, KEY WEST, FL 33040 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-01 | 204 shore ave, Key West, FL 33040 | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-23 | Dady, Cory Joel | No data |
LC AMENDMENT AND NAME CHANGE | 2017-07-25 | BOOZE BANDAGE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-14 |
AMENDED ANNUAL REPORT | 2020-08-01 |
ANNUAL REPORT | 2020-01-13 |
AMENDED ANNUAL REPORT | 2019-07-23 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-09 |
LC Amendment and Name Change | 2017-07-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State