Search icon

BCB HOMES MODEL HOME II, LLC - Florida Company Profile

Company Details

Entity Name: BCB HOMES MODEL HOME II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCB HOMES MODEL HOME II, 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: 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: 28 Mar 2001 (24 years ago)
Date of dissolution: 27 Jun 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jun 2012 (13 years ago)
Document Number: L01000004769
FEI/EIN Number 593734472

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

Address: 3696 ENTERPRISE AVENUE #100, NAPLES, FL, 34104
Mail Address: 3696 ENTERPRISE AVENUE #100, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVATT JEFF MESQ. Agent 821 FIFTH AVENUE SOUTH, NAPLES, FL, 34102
BCB HOMES INC. Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-06-27 - -
LC AMENDMENT 2011-06-13 - -
REGISTERED AGENT NAME CHANGED 2008-01-04 NOVATT, JEFF M, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2008-01-04 821 FIFTH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 -
LC NAME CHANGE 2008-01-03 BCB HOMES MODEL HOME II, LLC -
LC NAME CHANGE 2007-08-24 BCB HOMES MODEL HOME PARTNERSHIP II, LLC -
CHANGE OF MAILING ADDRESS 2007-08-03 3696 ENTERPRISE AVENUE #100, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-03 3696 ENTERPRISE AVENUE #100, NAPLES, FL 34104 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-06-27
ANNUAL REPORT 2012-01-24
LC Amendment 2011-06-13
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-04
LC Name Change 2008-01-04
Amendment 2007-08-24
ANNUAL REPORT 2007-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State