Search icon

306 BBB, L.L.C. - Florida Company Profile

Company Details

Entity Name: 306 BBB, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

306 BBB, L.L.C. 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 Nov 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L03000046760
FEI/EIN Number 200414429

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

Mail Address: P.O. BOX 1208, BOCA RATON, FL, 33429
Address: 781 SW 2ND STREET, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN RICHARD Manager 14339 SMITH SUNDY ROAD, DELRAY BEACH, FL, 33446
KNIGHT JAMES W Manager 740 HAVANA DRIVE, BOCA RATON, FL, 33487
SNOW JEFFREY E Manager P.O. BOX 1208, BOCA RATON, FL, 33429
DECAPITO ROGER B Manager 180 NE 4th Avenue, Delray Beach, FL, 33483
SNOW JEFFREY E Agent 781 SW 2ND STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-01 SNOW, JEFFREY E -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 781 SW 2ND STREET, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 781 SW 2ND STREET, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-19

Date of last update: 01 Jun 2025

Sources: Florida Department of State