Search icon

BCC, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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