Search icon

BIB BUILDERS, LLC

Company Details

Entity Name: BIB BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Sep 2004 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000072002
FEI/EIN Number 201726133
Address: C/O STEPHEN MICK, 6021 SW 13 ST, PLANTATION, FL, 33317
Mail Address: C/O STEPHEN MICK, 6021 SW 13 ST, PLANTATION, FL, 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MICK STEPHEN W Agent 6021 SW 13 ST, PLANTATION, FL, 33317

Managing Member

Name Role Address
MICK STEPHEN W Managing Member 6021 SW 13 ST, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-07-10 C/O STEPHEN MICK, 6021 SW 13 ST, PLANTATION, FL 33317 No data
CHANGE OF MAILING ADDRESS 2008-07-10 C/O STEPHEN MICK, 6021 SW 13 ST, PLANTATION, FL 33317 No data
REGISTERED AGENT NAME CHANGED 2008-07-10 MICK, STEPHEN W No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-10 6021 SW 13 ST, PLANTATION, FL 33317 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000008869 LAPSED COWE-08-032648 BROWARD COUNTY 2009-10-23 2015-01-13 $5,842.00 WIGINTON CORPORATION,, P.O BOX 19359, PLANTATION, FL 33318
J10000017324 LAPSED COWE-08-032648 BROWARD COUNTY 2009-10-23 2015-01-21 $5,842.00 WIGINTON CORPORATION,, P.O BOX 19359, PLANTATION, FL 33318

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-03-09
Florida Limited Liabilites 2004-09-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State