Entity Name: | BUILDING B LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BUILDING B 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. |
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: | 20 Apr 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: | L04000030174 |
FEI/EIN Number |
201025700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 133427, HIALEAH, FL, 33013-3427, US |
Address: | 3205 East 10th Ave, Suite 1-A, Hialeah, FL, 33013-3507, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAITINGER DAVID | Director | PO BOX 133427, HIALEAH, FL, 330133427 |
Baitinger Brenda B | Authorized Member | 3205 East 10th Ave, Hialeah, FL, 330133507 |
BAITINGER DAVID | Agent | 3205 East 10th Ave, Hialeah, FL, 330133507 |
ACORE PROPERTIES LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-27 | 3205 East 10th Ave, Suite 1-A, Hialeah, FL 33013-3507 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-27 | BAITINGER, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-27 | 3205 East 10th Ave, Suite 1-A, Hialeah, FL 33013-3507 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 3205 East 10th Ave, Suite 1-A, Hialeah, FL 33013-3507 | - |
LC AMENDMENT AND NAME CHANGE | 2014-02-18 | BUILDING B LLC | - |
AMENDMENT | 2004-06-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000056897 | TERMINATED | 12-19622-CA-21 | 11TH JUDICIAL CIRCUIT OF FL | 2016-05-19 | 2022-01-31 | $7,553.10 | COMPONENT REPAIR SERVICES, INC., 1109 WATERBROOK LANE, WESTON, FL 33326 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-04-29 |
LC Amendment and Name Change | 2014-02-18 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State