Search icon

B & A, LLC - Florida Company Profile

Company Details

Entity Name: B & A, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & A, 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: 04 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L06000000955
FEI/EIN Number 412191771

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

Address: 4450 NW 113TH LANE, CORAL SPRINGS, FL, 33065, US
Mail Address: 4450 NW 113TH LANE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN DENNIS W Managing Member 4450 NW 113TH LANE, CORAL SPRINGS, FL, 33065
MORGAN MARK B Managing Member 4450 NW 113TH LANE, CORAL SPRINGS, FL, 33065
MORGAN DENNIS Agent 4450 NW 113TH LANE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-21 4450 NW 113TH LANE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2007-05-21 4450 NW 113TH LANE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-21 4450 NW 113TH LANE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2006-10-10 MORGAN, DENNIS -

Court Cases

Title Case Number Docket Date Status
Jennifer Adams, individually and as parent and natural legal guardian of B.A., a minor, H.A., a minor, L.A., a minor, Appellant(s) v. Progressive Southeastern Insurance Company, Appellee(s). 1D2024-1607 2024-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2020 CA 001174 F

Parties

Name Jennifer Adams
Role Appellant
Status Active
Representations Charles Franklin Beall, Jr., Jonathan David Simpson
Name B & A, LLC
Role Appellant
Status Active
Name H & A LLC
Role Appellant
Status Active
Name L.A. & COMPANY, LLC
Role Appellant
Status Active
Name PROGRESSIVE SOUTHEASTERN INSURANCE COMPANY
Role Appellee
Status Active
Representations Henry R Ramos, Kenneth Paul Hazouri
Name Hon. Terrance R. Ketchel
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-11-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Jennifer Adams
Docket Date 2024-11-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 30 days 10/28/24
On Behalf Of Jennifer Adams
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 9/26/24
On Behalf Of Jennifer Adams
Docket Date 2024-08-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-647 pages
On Behalf Of Okaloosa Clerk
Docket Date 2024-08-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jennifer Adams
Docket Date 2024-08-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Need Docketing Statement
View View File
Docket Date 2024-06-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Southeastern Insurance Company
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-orders appealed attached

Documents

Name Date
ANNUAL REPORT 2007-05-21
Reg. Agent Change 2006-10-10
Florida Limited Liability 2006-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State