Search icon

B&B EAGLE PROPERTIES LLC - Florida Company Profile

Company Details

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

B&B EAGLE PROPERTIES 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: 17 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2013 (11 years ago)
Document Number: L06000081748
FEI/EIN Number 562267910

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

Address: 2851 SOUTHEAST 14TH AVE, PT. EVERGLADES, FL, 33316
Mail Address: 300 S. WESLEYAN BLVD, SUITE 202, ROCKY MOUNT, NC, 27804
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Evans J H Managing Member 300 S. WESLEYAN BLVD, ROCKY MOUNT, NC, 27804
Evans J H Agent 2851 SOUTHEAST 14TH AVE, PT. EVERGLADES, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-27 Evans, J Herbert -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 2851 SOUTHEAST 14TH AVE, PT. EVERGLADES, FL 33316 -
CANCEL ADM DISS/REV 2008-02-07 - -
CHANGE OF MAILING ADDRESS 2008-02-07 2851 SOUTHEAST 14TH AVE, PT. EVERGLADES, FL 33316 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
MERGER 2006-12-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000060991

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State