Search icon

PBBB INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: PBBB INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PBBB INVESTMENTS, 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: 21 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000112555
FEI/EIN Number 205961810

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

Address: 14238 Corkwood Lane, Astatula, FL, 34705, US
Mail Address: PO BOX 120941, CLERMONT, FL, 34712, US
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sprague Brittany A Manager 14238 Corkwood Lane, Astatula, FL, 34705
Sprague Brittany A Agent 14238 Corkwood Lane, Astatula, FL, 34705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066686 FIDELITY INVESTMENTS EXPIRED 2013-07-01 2018-12-31 - PO BOX 120941, CLERMONT, FL, 34712
G10000056774 FIDELITY INVESTMENT GROUP EXPIRED 2010-06-21 2015-12-31 - 14238 CORKWOOD LANE, ASTATULA, FL, 34705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-27 Sprague, Brittany A -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 14238 Corkwood Lane, Astatula, FL 34705 -
CHANGE OF MAILING ADDRESS 2013-04-24 14238 Corkwood Lane, Astatula, FL 34705 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 14238 Corkwood Lane, Astatula, FL 34705 -
CANCEL ADM DISS/REV 2009-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000511615 LAPSED 2010 SC 000034 COUNTY COURT LAKE COUNTY 2010-04-06 2015-04-20 $2735.00 DAVID P CIMINI, 21423 CR 455, CLERMONT, FLORIDA, 34715

Documents

Name Date
ANNUAL REPORT 2014-03-27
AMENDED ANNUAL REPORT 2013-09-16
AMENDED ANNUAL REPORT 2013-08-26
AMENDED ANNUAL REPORT 2013-07-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-09-26
ANNUAL REPORT 2011-10-19
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-12-10
ANNUAL REPORT 2010-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State