Search icon

BFF 29 SEASIDE, LLC - Florida Company Profile

Company Details

Entity Name: BFF 29 SEASIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BFF 29 SEASIDE, 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000010322
FEI/EIN Number 200718221

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

Address: 1910 Michael Tiago Cir, Maitland, FL, 32751, US
Mail Address: 1910 Michael Tiago Cir, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graham Susan F Manager 1910 Michael Tiago Cir, Maitland, FL, 32751
CLIFFORD ALLISON F Manager 10487 Hunting Hills Place, OAKTON, VA, 22124
FORDE BENJAMIN FIII Manager 511 EAST 7TH ST, S BOSTON, MA, 02124
ANDERSON J. PATRICK Agent 2200 Front St., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 1910 Michael Tiago Cir, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-02-09 1910 Michael Tiago Cir, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 2200 Front St., suite 301, MELBOURNE, FL 32901 -
REINSTATEMENT 2014-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-10-05
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State