Search icon

WBBC, LLC - Florida Company Profile

Company Details

Entity Name: WBBC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WBBC, 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: 08 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000067727
FEI/EIN Number 203129415

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

Address: 5505 SUN HARBOR ROAD SUITE 1, PANAMA CITY, FL, 32401
Mail Address: 900 S. SHACKLEFORD, SUITE 605, LITTLE ROCK, AR, 72211
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANKENSHIP JOSEPH E Manager 5505 SUN HARBOR ROAD SUITE 1, PANAMA CITY, FL, 32401
C T CORPORATION SYSTEM Agent -
BRADFORD WILLIAM Manager 5505 SUN HARBOR ROAD SUITE 1, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-13 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2006-03-31 5505 SUN HARBOR ROAD SUITE 1, PANAMA CITY, FL 32401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000807542 LAPSED 08-4578-CA CIR. CT. BAY CTY. FL 2010-07-21 2015-08-02 $5,171,307.84 METROPOLITAN NATIONAL BANK, PO BOX 8010, LITTLE ROCK, AR 72203

Documents

Name Date
ANNUAL REPORT 2010-01-26
Reg. Agent Change 2010-01-13
Reg. Agent Resignation 2009-11-25
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-03-31
Florida Limited Liabilites 2005-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State