Entity Name: | BBB FT. LAUDERDALE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BBB FT. LAUDERDALE, 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. |
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 Sep 2001 (24 years ago) |
Date of dissolution: | 31 Mar 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2021 (4 years ago) |
Document Number: | L01000016672 |
FEI/EIN Number |
223830146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 650 LIBERTY AVE., UNION, NJ, 07083 |
Mail Address: | 650 LIBERTY AVE., RISK MANAGEMENT, UNION, NJ, 07083 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BED BATH & BEYOND, INC | Managing Member | 650 LIBERTY AVE, UNION, NJ, 07083 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-03-31 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-16 | 650 LIBERTY AVE., UNION, NJ 07083 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001173151 | TERMINATED | 1000000119649 | 46141 495 | 2009-04-17 | 2029-04-22 | $ 51,706.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
J06000058839 | TERMINATED | 1000000023918 | 41599 724 | 2006-03-09 | 2026-03-22 | $ 127,667.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-03-31 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State