Search icon

B & D REALTY, LLC - Florida Company Profile

Company Details

Entity Name: B & D REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & D REALTY, 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: 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: 21 Sep 2004 (20 years ago)
Date of dissolution: 13 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L04000068809
FEI/EIN Number 202334464

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

Address: 92 Faunce Corner Road, North Dartmouth, MA, 02747, US
Mail Address: 92 Faunce Corner Road, North Dartmouth, MA, 02747, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeGrazia Dennis Manager 92 Faunce Corner Road, North Dartmouth, MA, 02747
DeGrazia Dennis Agent 1000 CORPORATE DRIVE, Ft Lauderdale, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 1000 CORPORATE DRIVE, Suite 330, Ft Lauderdale, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 92 Faunce Corner Road, Suite 160, North Dartmouth, MA 02747 -
CHANGE OF MAILING ADDRESS 2018-01-12 92 Faunce Corner Road, Suite 160, North Dartmouth, MA 02747 -
REGISTERED AGENT NAME CHANGED 2016-03-28 DeGrazia, Dennis -
CANCEL ADM DISS/REV 2010-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State