Entity Name: | BB CONSTRUCTION IV LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BB CONSTRUCTION IV 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. |
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: | 29 Jun 2007 (18 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Jun 2018 (7 years ago) |
Document Number: | L07000068929 |
FEI/EIN Number |
260425623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3205 N. PEARL STREET, JACKSONVILLE, FL, 32206, US |
Mail Address: | 3205 N. PEARL STREET, JACKSONVILLE, FL, 32206, US |
ZIP code: | 32206 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCAS DARRYLL | Managing Member | 3205 N. PEARL ST., JACKSONVILLE, FL, 32206 |
LUCAS DEWITT | Authorized Member | 3205 N. PEARL STREET, JACKSONVILLE, FL, 32206 |
LUCAS DARRYLL | Agent | 435 CAMERON STREET, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2018-06-14 | - | - |
REINSTATEMENT | 2018-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-09 | LUCAS, DARRYLL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-18 | 3205 N. PEARL STREET, JACKSONVILLE, FL 32206 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-18 | 435 CAMERON STREET, DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 2016-02-18 | - | - |
LC NAME CHANGE | 2016-02-18 | BB CONSTRUCTION IV LLC | CORRECT FILE DATE |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-18 | 3205 N. PEARL STREET, JACKSONVILLE, FL 32206 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-01-31 |
LC Amendment | 2018-06-14 |
REINSTATEMENT | 2018-01-09 |
LC Name Change | 2016-02-18 |
Reinstatement | 2016-02-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State