Search icon

BC SOAP PALM BEACH LLC

Company Details

Entity Name: BC SOAP PALM BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Jun 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L20000179944
FEI/EIN Number 86-2048904
Address: 8426 BROADSTONE CT, Bradenton, FL 45040
Mail Address: 8426 BROADSTONE CT, Bradenton, FL 45040
Place of Formation: FLORIDA

Agent

Name Role Address
Glassman, Sam Agent 8426 BROADSTONE CT, Bradenton, FL 45040

Manager

Name Role Address
Chelsea BCS LLC Manager 8426 BROADSTONE CT, Bradenton, FL 45040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000058578 BUFF CITY SOAP ACTIVE 2021-04-28 2026-12-31 No data 4503 MARBURG AVE, CINCINNATI, OH, 45209
G21000051019 BC SOAP PALM BEACH LLC ACTIVE 2021-04-13 2026-12-31 No data 4503 MARBURG AVE, CINCINNATI, OH, 45209

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 8426 BROADSTONE CT, Bradenton, FL 45040 No data
CHANGE OF MAILING ADDRESS 2025-02-07 8426 BROADSTONE CT, Bradenton, FL 45040 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 8426 BROADSTONE CT, Bradenton, FL 45040 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 8426 BROADSTONE CT, MASON, FL 45040 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 8426 BROADSTONE CT, MASON, FL 45040 No data
CHANGE OF MAILING ADDRESS 2024-03-05 8426 BROADSTONE CT, MASON, FL 45040 No data
REGISTERED AGENT NAME CHANGED 2023-01-31 Glassman, Sam No data
LC NAME CHANGE 2021-02-02 BC SOAP PALM BEACH LLC No data

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-02
LC Name Change 2021-02-02
ANNUAL REPORT 2021-01-13
Florida Limited Liability 2020-06-26

Date of last update: 15 Feb 2025

Sources: Florida Department of State