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. |
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 |
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 |
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 |
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 | - |
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