Search icon

BABBITT CONSTRUCTION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: BABBITT CONSTRUCTION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BABBITT CONSTRUCTION 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: 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: 23 Dec 2003 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Sep 2022 (3 years ago)
Document Number: L03000055417
FEI/EIN Number 861124750

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

Address: 1639 GREENS DAIRY ROAD, DELAND, FL, 32720, US
Mail Address: 1639 GREENS DAIRY ROAD, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABBITT WILLIAM R Manager 1639 GREENS DAIRY ROAD, DELAND, FL, 32720
BABBITT WILLIAM R Agent 1639 GREENS DAIRY ROAD, DELAND, FL, 32720
BABBITT REBECCA J Managing Member 1639 GREENS DAIRY ROAD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2022-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-03 1639 GREENS DAIRY ROAD, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2019-02-03 1639 GREENS DAIRY ROAD, DELAND, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-03 1639 GREENS DAIRY ROAD, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2008-04-24 BABBITT, WILLIAM R -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-07
CORLCDSMEM 2022-09-22
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State