Search icon

BB&C, LLC - Florida Company Profile

Company Details

Entity Name: BB&C, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BB&C, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 2005 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2016 (9 years ago)
Document Number: L05000112624
FEI/EIN Number 203868217

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

Address: 13126 NW 19th Place, Gainesville, FL, 32606, US
Mail Address: 13126 NW 19th Place, Gainesville, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUERLE DAVID C Manager 13126 NW 19 PLACE, GAINESVILLE, FL, 32606
BAUERLE DAVID C Agent 13126 NW 19 PLACE, GAINESVILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08325900143 CONCEPTUAL IMAGING EXPIRED 2008-11-20 2013-12-31 - 1468 SW MAIN BLVD. SUITE 105-4, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-27 13126 NW 19th Place, Gainesville, FL 32606 -
CHANGE OF MAILING ADDRESS 2017-03-27 13126 NW 19th Place, Gainesville, FL 32606 -
LC AMENDMENT 2016-01-08 - -
REGISTERED AGENT NAME CHANGED 2009-02-04 BAUERLE, DAVID C -
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 13126 NW 19 PLACE, GAINESVILLE, FL 32606 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-28
LC Amendment 2016-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State