Search icon

B & C STAIRCASE LLC - Florida Company Profile

Company Details

Entity Name: B & C STAIRCASE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & C STAIRCASE 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: 24 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Apr 2010 (15 years ago)
Document Number: L04000047561
FEI/EIN Number 592824982

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

Address: 720 W OCEAN AVE, Boynton Beach, FL, 33426, US
Mail Address: 720 W OCEAN AVE, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANOIS CAMEAUX Managing Member 720 W OCEAN AVE, Boynton Beach, FL, 33426
DANOIS CAMEAUX Agent 720 W OCEAN AVE, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-30 720 W OCEAN AVE, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 720 W OCEAN AVE, Boynton Beach, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 720 W OCEAN AVE, Boynton Beach, FL 33426 -
CANCEL ADM DISS/REV 2010-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State