Search icon

BUBBLE BUTT LLC - Florida Company Profile

Company Details

Entity Name: BUBBLE BUTT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUBBLE BUTT 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: 15 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L19000284595
FEI/EIN Number 85-0831548

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

Address: 1271 12th St N, NAPLES, FL, 34102, US
Mail Address: 1271 12th St N, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOFRANKO GREGORY Manager 1271 12th St N, NAPLES, FL, 34102
STEINMANN KATHERINE A Manager 1271 12th St N, NAPLES, FL, 34102
STEINMANN KATHERINE A Agent 1271 12th St N, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000134533 HOM ACTIVE 2020-10-16 2025-12-31 - 1271 12TH ST N, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-21 65 12th St South, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 65 12th St South, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-01-21 65 12th St South, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1271 12th St N, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-04-09 1271 12th St N, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-09 1271 12th St N, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2021-04-29 STEINMANN, KATHERINE A -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-14
Florida Limited Liability 2019-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State