Search icon

DO THE HAPPY BOUNCE LLC - Florida Company Profile

Company Details

Entity Name: DO THE HAPPY BOUNCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DO THE HAPPY BOUNCE 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: 17 Mar 2020 (5 years ago)
Document Number: L20000083972
FEI/EIN Number 85-0490128

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

Address: 2128 ALLIANCE AVE, NORTH PORT, FL, 34286, US
Mail Address: 2128 ALLIANCE AVE, NORTH PORT, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JANA Authorized Member 2128 ALLIANCE AVE, NORTH PORT, FL, 34286
PARKER ERNEST Authorized Member 2128 ALLIANCE AVE, NORTH PORT, FL, 34286
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000033564 ICE CREAM QUEENS ACTIVE 2024-03-05 2029-12-31 - 1050 CORPORATE AVE, SUITE 106, NORTH PORT, FL, 34289
G23000131188 SUNCOAST EVENTS & PARTY RENTALS ACTIVE 2023-10-24 2028-12-31 - 1050 CORPORATE AVE, NORTH PORT, FL, 34286

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2128 ALLIANCE AVE, NORTH PORT, FL 34286 -
CHANGE OF MAILING ADDRESS 2024-05-01 2128 ALLIANCE AVE, NORTH PORT, FL 34286 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1150 Nw 72nd Ave Tower 1 Ste 455, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-10-23 REPUBLIC REGISTERED AGENT LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-10-23
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
Florida Limited Liability 2020-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State