Search icon

BOPP BURSTING BUBBLES L.L.C. - Florida Company Profile

Company Details

Entity Name: BOPP BURSTING BUBBLES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOPP BURSTING BUBBLES 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 27 May 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000137919
FEI/EIN Number NOT APPLICABLE

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

Address: 2756 County Rd 220, Middleburg, FL, 32068, US
Mail Address: 2756 County Rd 220, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOPP ESTHER Manager 43920 CHAMPIONSHIP PL., ASHBURN, VA, 20147
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012954 TRIPLE B SOAPERY ACTIVE 2024-01-23 2029-12-31 - 2756 COUNTY ROAD 220, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-10 2756 County Rd 220, Middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2023-10-10 LEGALINC CORPORATE SERVICES INC. -
CHANGE OF MAILING ADDRESS 2023-10-10 2756 County Rd 220, Middleburg, FL 32068 -
REINSTATEMENT 2023-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-10-10
ANNUAL REPORT 2021-04-28
Florida Limited Liability 2020-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State