Search icon

BB INVESTORS, LLC - Florida Company Profile

Company Details

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

BB INVESTORS, 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: 08 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jun 2009 (16 years ago)
Document Number: L06000017218
FEI/EIN Number 204257086

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

Address: 86 ST. JAMES COURT, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 86 ST. JAMES COURT, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER NATHANIEL BMr Managing Member 86 ST. JAMES COURT, PALM BEACH GARDENS, FL, 33418
baker linda assi 86 ST. JAMES COURT, PALM BEACH GARDENS, FL, 33418
Baker Jeffrey Manager 57 Rolfe Square, Cranston, RI, 02910
BAKER NATHANIEL B Agent 86 ST. JAMES COURT, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-08 BAKER, NATHANIEL B -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 86 ST. JAMES COURT, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2010-01-05 86 ST. JAMES COURT, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2009-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-08-13 86 ST. JAMES COURT, PALM BEACH GARDENS, FL 33418 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000225673 LAPSED 08CA81815G SEMINOLE COUNTY COURTHOUSE 2008-07-08 2013-07-09 $68,033.27 ZACHARY MILLER, 8241 VIA BONITA ST., SANFORD, FL 32771-9728

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State