Search icon

LE BILBOQUET PALM BEACH LLC - Florida Company Profile

Company Details

Entity Name: LE BILBOQUET PALM BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LE BILBOQUET PALM BEACH 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: 30 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L19000222147
FEI/EIN Number 61-1947860

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

Address: 245A Worth Ave, Palm Beach, FL, 33480, US
Mail Address: 245A Worth Ave, Palm Beach, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trendafilova Dobromira Chief Operating Officer 245A Worth Ave, Palm Beach, FL, 33480
Trendafilova Dobromira Agent 245A Worth Ave, Palm Beach, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013317 LE BILBOQUET ACTIVE 2021-01-27 2026-12-31 - 245A WORTH AVENUE, PALM BEACH, FL, 33480
G20000140549 LEBILBOQUET ACTIVE 2020-10-30 2025-12-31 - 247 WORTH AVENUE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 245A Worth Ave, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2024-02-13 245A Worth Ave, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2024-02-13 Trendafilova, Dobromira -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 245A Worth Ave, Palm Beach, FL 33480 -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-12-23
ANNUAL REPORT 2021-02-25
REINSTATEMENT 2020-10-27
Florida Limited Liability 2019-08-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State