Search icon

136 BBB PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: 136 BBB PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

136 BBB PROPERTY, 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: 21 Jun 2004 (21 years ago)
Document Number: L04000046447
FEI/EIN Number 201273046

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

Mail Address: P.O. BOX 1208, BOCA RATON, FL, 33429, US
Address: 781 SW 2nd Street, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNOW JEFFREY E Manager 781 SW 2ND STREET, BOCA RATON, FL, 33486
BOWMAN RICHARD Manager 14339 SMITH SUNDY ROAD, DELRAY BEACH, FL, 33446
KNIGHT JAMES W Manager 740 HAVANA DR, BOCA RATON, FL, 33487
SNOW JEFFREY E Agent 781 SW 2ND STREET, BOCA RATON, FL, 33486
DECAPITO ROGER B Manager 180 NE 4th Avenue, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 781 SW 2nd Street, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2020-04-22 781 SW 2nd Street, Boca Raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2009-03-24 SNOW, JEFFREY E -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 781 SW 2ND STREET, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State