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. |
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 |
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 |
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 | - |
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 |
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