Entity Name: | BNB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BNB, 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: |
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: | 14 Jan 2005 (20 years ago) |
Date of dissolution: | 01 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Feb 2023 (2 years ago) |
Document Number: | L05000005152 |
FEI/EIN Number |
202189985
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % ROBERT S. ELLENPORT, 852 LAKE AVE, CLARK, NJ, 07066, US |
Mail Address: | % ROBERT S. ELLENPORT, 852 LAKE AVE, CLARK, NJ, 07066, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLENPORT ROBERT S | Manager | 852 LAKE AVENUE, CLARK, NJ, 07066 |
DEWITT NORMAN W | Manager | 2736 JOPPA AVENUE SOUTH, ST. LOUIS PARK, MN, 55416 |
Mallinger Martin R | Agent | 980 NORTH FEDERAL HIGHWAY,, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-07 | Mallinger, Martin R | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | % ROBERT S. ELLENPORT, 852 LAKE AVE, CLARK, NJ 07066 | - |
CHANGE OF MAILING ADDRESS | 2011-01-06 | % ROBERT S. ELLENPORT, 852 LAKE AVE, CLARK, NJ 07066 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 980 NORTH FEDERAL HIGHWAY,, SUITE 302, BOCA RATON, FL 33432 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-01 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-02-15 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State