Entity Name: | B & B INDUSTRIES OF SOUTHWEST FLORIDA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B & B INDUSTRIES OF SOUTHWEST FLORIDA, L.L.C. 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. |
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: | 09 Jan 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L07000002883 |
FEI/EIN Number |
208241906
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6420 TOPAZ COURT, UNIT 1, FT. MYERS, FL, 33912 |
Mail Address: | PO BOX 07310, FT. MYERS, FL, 33919 |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITLOCK ROBERT H | Manager | PO BOX 07310, FT. MYERS, FL, 33919 |
WHITLOCK BRADLEY L | Manager | PO BOX 07310, FT. MYERS, FL, 33919 |
WHITLOCK ROBERT H | Agent | 8695 COLLEGE PARKWAY, FT. MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 6420 TOPAZ COURT, UNIT 1, FT. MYERS, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-17 | 8695 COLLEGE PARKWAY, # 2080, FT. MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2008-03-06 | 6420 TOPAZ COURT, UNIT 1, FT. MYERS, FL 33912 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-06 | WHITLOCK, ROBERT H | - |
LC NAME CHANGE | 2007-09-26 | B & B INDUSTRIES OF SOUTHWEST FLORIDA, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-02-25 |
REINSTATEMENT | 2013-10-05 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-03-06 |
LC Name Change | 2007-09-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State