Search icon

BB CONSTRUCTION IV LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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