Search icon

B & B MARINE, LLC - Florida Company Profile

Company Details

Entity Name: B & B MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & B MARINE, 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: 22 Jun 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Oct 2003 (22 years ago)
Document Number: L00000007363
FEI/EIN Number 593704569

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

Address: 380 Park Place Blvd Ste 200, CLEARWATER, FL, 33759, US
Mail Address: 380 Park Place Blvd Ste 200, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOS ROBERT D Managing Member 380 Park Place Blvd, Suite 200, CLEARWATER, FL, 33759
BOOS ROBERT B Managing Member 380 Park Place Blvd, Suite 200, CLEARWATER, FL, 33759
BOOS ROBERT D Agent 380 Park Place Blvd, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 380 Park Place Blvd, Ste 200, CLEARWATER, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 380 Park Place Blvd Ste 200, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2023-11-08 380 Park Place Blvd Ste 200, CLEARWATER, FL 33759 -
NAME CHANGE AMENDMENT 2003-10-13 B & B MARINE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State