Search icon

B&B ASSOCIATES LLC - Florida Company Profile

Company Details

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

B&B ASSOCIATES 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: 25 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 Jan 2010 (15 years ago)
Document Number: L06000009158
FEI/EIN Number 743163687

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

Address: 1620 S DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
Mail Address: 1620 S DIXIE HIGHWAY, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAENA IVAN Managing Member 20185 E COUNTRY CLUB DR # 1204, AVENTURA, FL, 33180
BAENA IVAN Agent 20185 E COUNTRY CLUB DR, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06047900201 MIKE'S QUALITY AUTO SALES & SERVICE ACTIVE 2006-02-16 2027-12-31 - 1620 S DIXIE HWY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-12-19 BAENA, IVAN -
REGISTERED AGENT ADDRESS CHANGED 2012-12-19 20185 E COUNTRY CLUB DR, 1204, AVENTURA, FL 33180 -
CANCEL ADM DISS/REV 2010-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-04-28 1620 S DIXIE HIGHWAY, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-16 1620 S DIXIE HIGHWAY, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State