Search icon

B & D LAND AND PROPERTY COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: B & D LAND AND PROPERTY COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & D LAND AND PROPERTY COMPANY, 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: 17 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000002040
FEI/EIN Number 043758748

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

Address: 2065 THOMAVILLE ROAD, TALLAHASSEE, FL, 32308
Mail Address: 2065 THOMAVILLE ROAD, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN DEVELOPMENT LLC Manager -
DEAN R CARLTON Agent 2065 THOMASVILLE RD, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070774 DEAN PROPERTIES EXPIRED 2010-08-02 2015-12-31 - 2065 THOMASVILLE RD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-05-01 DEAN, R CARLTON -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 2065 THOMASVILLE RD, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-09 2065 THOMAVILLE ROAD, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2009-02-09 2065 THOMAVILLE ROAD, TALLAHASSEE, FL 32308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000091094 INACTIVE WITH A SECOND NOTICE FILED 2012-CA-0949 LEON COUNTY CIRCUIT COURT FL 2016-01-06 2021-02-03 $677,293.87 BRANCH BANKING AND TRUST COMPANY, 200 WEST SECOND STREET, WINSTON-SALEM, NC, 27101-4019

Documents

Name Date
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-08
ANNUAL REPORT 2006-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State