Entity Name: | B&T PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B&T PROPERTIES, 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: |
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: | 07 Jul 2004 (21 years ago) |
Document Number: | L04000050563 |
FEI/EIN Number |
201336604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4137 COUNTY RD 106, OXFORD, FL, 34484 |
Mail Address: | 4137 COUNTY RD 106, OXFORD, FL, 34484 |
ZIP code: | 34484 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNICI JUSTIN | Managing Member | PO BOX 55, CANDLER, FL, 32111 |
Duffy Regina | Agent | 1231 CTY RD 452, EUSTIS, FL, 32726 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000026858 | BARGAINS & TREASURES | EXPIRED | 2011-03-15 | 2016-12-31 | - | 17860 SOUTHEAST 109TH AVENUE, SUITE 601, SUMMERFIELD, FL, 34491 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-05-28 | Duffy, Regina | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-15 | 4137 COUNTY RD 106, OXFORD, FL 34484 | - |
CHANGE OF MAILING ADDRESS | 2010-01-15 | 4137 COUNTY RD 106, OXFORD, FL 34484 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-29 | 1231 CTY RD 452, EUSTIS, FL 32726 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State