Search icon

BUILDING B LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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