Search icon

BNB, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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