Search icon

PLANET POP BOBA SHOP L.L.C. - Florida Company Profile

Company Details

Entity Name: PLANET POP BOBA SHOP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLANET POP BOBA SHOP L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jan 2018 (7 years ago)
Date of dissolution: 15 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L18000017337
FEI/EIN Number 82-4280112

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

Address: 2210 LAKE BAY WAY, BRANDON, FL, 33511, US
Mail Address: 2210 LAKE BAY WAY, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTMAN KEVIN J Manager 2210 LAKE BAY WAY, BRANDON, FL, 33511
Eastman Kevin J Authorized Representative 2210 LAKE BAY WAY, BRANDON, FL, 33511
EASTMAN KEVIN Agent 2210 LAKE BAY WAY, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-15 - -
LC AMENDMENT AND NAME CHANGE 2022-09-20 PLANET POP BOBA SHOP L.L.C. -
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 2210 LAKE BAY WAY, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-09-20 2210 LAKE BAY WAY, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000104511 TERMINATED 1000000803238 HILLSBOROU 2019-02-07 2029-02-13 $ 586.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000063071 TERMINATED 1000000811813 HILLSBOROU 2019-01-15 2039-01-23 $ 920.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000063089 TERMINATED 1000000811814 HILLSBOROU 2019-01-15 2029-01-23 $ 255.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000753749 TERMINATED 1000000803227 HILLSBOROU 2018-11-08 2038-11-14 $ 8,181.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000740381 TERMINATED 1000000802155 HILLSBOROU 2018-11-01 2038-11-07 $ 8,873.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-15
LC Amendment and Name Change 2022-09-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State