Search icon

B&B, L.C.

Company Details

Entity Name: B&B, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L00000003536
FEI/EIN Number 593636297
Address: 5750 Hammock Isles Dr, NAPLES, FL, 34119, US
Mail Address: 5750 Hammock Isles Dr, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REHM ROBERT C Agent 5750 Hammock Isles Dr, NAPLES, FL, 34119

Managing Member

Name Role Address
REHM ROBERT C Managing Member 5750 Hammock Isles Dr, NAPLES, FL, 34119
REHM BARBARA Managing Member 5750 Hammock Isles Dr, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 5750 Hammock Isles Dr, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2014-01-16 5750 Hammock Isles Dr, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 5750 Hammock Isles Dr, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2001-01-18 REHM, ROBERT C No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000087044 LAPSED 11-438-CA 20TH JUDICIAL CIRCUIT COLLIER 2010-12-03 2016-02-14 $1,065,255.37 SHERBURNE STATE BANK, C/O THOMAS W. FRANCHINO, P.A., 1250 NORTH TAMIAMI TRAIL, SUITE 106, NAPLES, FL 34102

Documents

Name Date
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-07-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State