Search icon

B&T PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
CANNICI JUSTIN Managing Member PO BOX 55, CANDLER, FL, 32111
Duffy Regina Agent 1231 CTY RD 452, EUSTIS, FL, 32726

Fictitious Names

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

Events

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 -

Documents

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