Search icon

C.B&B. INVESTMENTS L.L.C. - Florida Company Profile

Company Details

Entity Name: C.B&B. INVESTMENTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.B&B. INVESTMENTS 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: 16 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L04000031535
FEI/EIN Number 201007176

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

Address: 13052 SUMMERLAKE WAY, CLERMONT, FL, 34711
Mail Address: 13052 SUMMERLAKE WAY, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTOFF GREGG B Manager 194 US HWY 27 NORTH STE, D, CLERMONT, FL, 34711
CHRISTOFF JANET F Manager 194 US HWY 27 NORTH, STE, D, CLERMONT, FL, 34711
BARNES BRITTON H Manager 13052 SUMMERLAKE WAY, CLERMONT, FL, 34711
BARNES WILLIAMS H Manager 516 LARGOVISTA DRIVE, OAKLAND, FL, 34787
BARNES BRITTON H Agent 602 S. MAIN AVE, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-10 13052 SUMMERLAKE WAY, CLERMONT, FL 34711 -
CANCEL ADM DISS/REV 2006-10-10 - -
CHANGE OF MAILING ADDRESS 2006-10-10 13052 SUMMERLAKE WAY, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-28 602 S. MAIN AVE, MINNEOLA, FL 34715 -
REGISTERED AGENT NAME CHANGED 2005-01-28 BARNES, BRITTON H -
AMENDMENT 2004-04-30 - -

Documents

Name Date
ANNUAL REPORT 2007-04-12
REINSTATEMENT 2006-10-10
ANNUAL REPORT 2005-01-28
Amendment 2004-04-30
Florida Limited Liability 2004-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State