Search icon

PLAN B ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: PLAN B ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PLAN B ACQUISITIONS, 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: 07 Feb 2005 (20 years ago)
Date of dissolution: 14 Jul 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2010 (15 years ago)
Document Number: L05000012819
FEI/EIN Number 202504562

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

Address: 5414 HOPETOWN LANE, PANAMA CITY BEACH, FL, 32408
Mail Address: P.O. BOX 9608, PANAMA CITY BEACH, FL, 32417
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACK BRYAN C Managing Member 5414 HOPETOWN LANE, PANAMA CITY BEACH, FL, 32417
COLLINGS KIRBY Managing Member 7414 CHIPEWA STREET, PANAMA CITY, FL, 32404
PERRY H L Agent 2612 W 15TH STREET, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 5414 HOPETOWN LANE, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT NAME CHANGED 2008-05-01 PERRY, H L -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 2612 W 15TH STREET, PANAMA CITY, FL 32401 -
AMENDMENT 2005-05-25 - -
CHANGE OF MAILING ADDRESS 2005-05-25 5414 HOPETOWN LANE, PANAMA CITY BEACH, FL 32408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000764927 LAPSED 2012-CA-2308 BAY COUNTY CIRCUIT COURT 2014-06-18 2019-06-27 $440,315.08 BRANCH BANKING AND TRUST COMPANY, 200 WEST SECOND STREET, WINSTON-SALEM, NC 27101

Documents

Name Date
LC Voluntary Dissolution 2010-07-14
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-11
Amendment 2005-05-25
Florida Limited Liabilites 2005-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State