Search icon

IBBH GDBR PTRS, LLC - Florida Company Profile

Company Details

Entity Name: IBBH GDBR PTRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IBBH GDBR PTRS, 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: 26 Nov 2002 (22 years ago)
Date of dissolution: 30 Dec 2011 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2011 (13 years ago)
Document Number: L02000031947
FEI/EIN Number 650980097

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

Address: 11380 PROSPERITY FARMS ROAD, SUITE 215, PALM BEACH GARDENS, FL, 33410
Mail Address: 11380 PROSPERITY FARMS ROAD, SUITE 215, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTSON BRUCE H Agent 6400 N ANDREWS AVE STE 320, FORT LAUDERDALE, FL, 33309
WEIGL HOLDINGS (USA), INC. Manager -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-12-30 - -
REGISTERED AGENT NAME CHANGED 2009-03-30 MATTSON, BRUCE HP.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-05-15 6400 N ANDREWS AVE STE 320, FORT LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-07 11380 PROSPERITY FARMS ROAD, SUITE 215, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2007-03-07 11380 PROSPERITY FARMS ROAD, SUITE 215, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
LC Voluntary Dissolution 2011-12-30
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-03-07
Off/Dir Resignation 2006-07-05
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State