Search icon

BBB PROPERTIES OF MERRITT ISLAND, LLC - Florida Company Profile

Company Details

Entity Name: BBB PROPERTIES OF MERRITT ISLAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBB PROPERTIES OF MERRITT ISLAND, 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: 18 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2008 (17 years ago)
Document Number: L06000119712
FEI/EIN Number 272268374

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

Address: 4235 RANDON LN, MERRITT ISLAND, FL, 32952, US
Mail Address: 4235 RANDON LN, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSER CHARLOTTE H Managing Member 4235 RANDON LN, MERRITT ISLAND, FL, 32952
MESSERSMITH ALICIA B Manager 4315 RANDON LANE, MERRITT ISLAND, FL, 32952
HOUSER CHARLOTTE H Agent 4235 RANDON LN, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-02 4235 RANDON LN, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2020-01-02 4235 RANDON LN, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 4235 RANDON LN, MERRITT ISLAND, FL 32952 -
REINSTATEMENT 2008-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State