Entity Name: | BCC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BCC, 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: |
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: | 04 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2013 (11 years ago) |
Document Number: | L03000033324 |
FEI/EIN Number |
134265532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23446 LINKS DR., BROOKSVILLE, FL, 34601 |
Mail Address: | 23446 LINKS DR., BROOKSVILLE, FL, 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUCKNER ROBERT | President | 10019 DOMINGO DRIVE, BROOKSVILLE, FL, 34601 |
WALDRON DIANE | Vice President | P.O. BOX 1750, BROOKSVILLE, FL, 34605 |
Bronson Thomas E | Manager | 23438 Deer Run Rd, Brooksville, FL, 34601 |
BRONSON THOMAS E | Agent | 24060 DEER RUN RD., BROOKSVILLE, FL, 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09006900584 | BROOKSVILLE COUNTRY CLUB AT MAJESTIC OAKS | EXPIRED | 2009-01-05 | 2014-12-31 | - | 23446 LINKS DRIVE, BROOKSVILLE, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2003-10-17 | BCC, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State