Search icon

BRONZE WITH BENEFITS LLC - Florida Company Profile

Company Details

Entity Name: BRONZE WITH BENEFITS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRONZE WITH BENEFITS 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: 02 Aug 2017 (8 years ago)
Document Number: L17000164837
FEI/EIN Number 82-3676673

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

Address: 8965 TAMIAMI TRAIL N #74, C/O J Lee for BBRONZED TANNING, NAPLES, FL, 34108, US
Mail Address: 2919 Manor Dr, Midland, MI, 48640, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Black Angelica C Manager 2919 Manor Dr, Midland, MI, 48640
BLACK ANGELICA Agent 2919 Manor Dr, Midland, FL, 48640

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071748 B|BRONZED SPRAY TANNING ACTIVE 2018-06-26 2028-12-31 - 8965 TAMIAMI TRAIL N #74, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 66 Ashman Circle, Midland, MI 48642 -
CHANGE OF MAILING ADDRESS 2025-02-05 66 Ashman Circle, Midland, MI 48642 -
CHANGE OF MAILING ADDRESS 2024-03-03 8965 TAMIAMI TRAIL N #74, C/O J Lee for BBRONZED TANNING, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 2919 Manor Dr, C/O Angelica Black, Midland, FL 48640 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-09 8965 TAMIAMI TRAIL N #74, C/O J Lee for BBRONZED TANNING, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
Florida Limited Liability 2017-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State