Search icon

B & S INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: B & S INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & S INVESTMENTS, 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: 08 Oct 2003 (22 years ago)
Date of dissolution: 07 May 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: L03000038416
FEI/EIN Number 200285273

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

Address: 12225 S PLEASANT GROVE RD, FLORAL CITY, FL, 34436, US
Mail Address: 16602 Jardinera de Avila, Tampa, FL, 33613, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP ROBERT R Managing Member 16602 JARDINERA DE AVILA, TAMPA, FL, 33613
TOMLIN JOHN A Managing Member 18008 CLEAR LAKE DR, TAMPA, FL, 33549
SHARP ROBERT R Agent 12225 S PLEASANT GROVE RD, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-05-07 - -
CHANGE OF MAILING ADDRESS 2016-01-28 12225 S PLEASANT GROVE RD, FLORAL CITY, FL 34436 -
LC AMENDMENT 2014-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 12225 S PLEASANT GROVE RD, FLORAL CITY, FL 34436 -
REGISTERED AGENT NAME CHANGED 2014-04-09 SHARP, ROBERT R -
MERGER 2010-01-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000102391

Documents

Name Date
LC Voluntary Dissolution 2020-05-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-20
LC Amendment 2014-04-09
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State