Search icon

BOBBYSOX MOVEMENTS AND AUDIO LLC - Florida Company Profile

Company Details

Entity Name: BOBBYSOX MOVEMENTS AND AUDIO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOBBYSOX MOVEMENTS AND AUDIO 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 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2019 (5 years ago)
Document Number: L19000172025
FEI/EIN Number 84-3881054

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

Mail Address: 1198 SWEET VIOLET CT, WEST PALM BEACH, FL, 33415, US
Address: 5780 Okeechobee Blvd, West Palm Beach, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON DERON Manager 5780 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33417
Gordon D'Ana K Manager 1198 SWEET VIOLET CT, WEST PALM BEACH, FL, 33415
Gordon Peta-Gaye Mgr 1198 SWEET VIOLET CT, WEST PALM BEACH, FL, 33415
GORDON DERON Agent 1198 SWEET VIOLET CT, WEST PALM BEACH, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042270 HELLSHIRE SPORTS BAR & GRILL ACTIVE 2024-03-26 2029-12-31 - 1198 SWEET VIOLET CT, WEST PALM BEACH, FL, 33415
G20000136928 BOBBYSOX BANQUET HALL ACTIVE 2020-10-22 2025-12-31 - 1198 SWEET VIOLET CT, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-11 5780 Okeechobee Blvd, West Palm Beach, FL 33417 -
LC AMENDMENT 2019-12-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-23
LC Amendment 2019-12-11
Florida Limited Liability 2019-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State