Search icon

BSBP, LLC - Florida Company Profile

Company Details

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

BSBP, 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 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000053925
FEI/EIN Number 260215269

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

Address: 433 NE 1ST TERR, CRYSTAL RIVER, FL, 34429, US
Mail Address: 6346 W FAIRLEE CT, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEBUSK WILLIAM Managing Member 6346 W FAIRLEE CT, CRYSTAL RIVER, FL, 34428
DEBUSK SHARON Managing Member 6346 W FAIRLEE CT, CRYSTAL RIVER, FL, 34428
DEBUSK BRIAN Managing Member 6659 W ROBIN LANE, HOMOSASSA, FL, 34448
DEBUSK PENNY Managing Member 6659 W ROBIN LANE, HOMOSASSA, FL, 34448
ELDEREDGE ROBERT J Agent 3580 E GULF TO LAKE HWY, INVERNESS, FL, 34453

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089732 HOMETOWN ATHLETICS EXPIRED 2010-09-30 2015-12-31 - 707 N. CITRUS AVE. STE. B, CRYSTAL RIVER, FL, 34428
G08275700048 CITRUS SPORTS & APPAREL EXPIRED 2008-10-01 2013-12-31 - 8241 W GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-10-26 - -
REGISTERED AGENT NAME CHANGED 2009-10-26 ELDEREDGE, ROBERT J -
REGISTERED AGENT ADDRESS CHANGED 2009-10-26 3580 E GULF TO LAKE HWY, INVERNESS, FL 34453 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
REINSTATEMENT 2009-10-26
ANNUAL REPORT 2008-04-30
Florida Limited Liability 2007-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State