Search icon

CAROL BIBBY ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: CAROL BIBBY ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAROL BIBBY ENTERPRISE 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: 04 Sep 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000090327
FEI/EIN Number 223968023

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

Address: 650 NORTHEAST 132ND TERR, WILLISTON, FL, 32696
Mail Address: 650 NORTHEAST 132ND TERR, WILLISTON, FL, 32696
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIBBY DAVID JAMES Manager 650 NORTHEAST 132ND TERR, WILLISTON, FL, 32696
BIBBY CAROL Authorized Member 650 NE 132ND TERRACE, WILLISTON, FL, 32696
BIBBY DAVID J Secretary 650 NE 132ND TERRACE, WILLISTON, FL, 32696
BIBBY DAVID J Treasurer 650 NE 132ND TERRACE, WILLISTON, FL, 32696
BIBBY CAROL JEAN Manager 650 NORTHEAST 132ND TERR, WILLISTON, FL, 32696
TRACIE L. CARRYER, EA INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000006410 PYPER KUB CAFE AND RESTAURANT ACTIVE 2013-01-17 2028-12-31 - 650 NE 132 TERRACE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-09-27 TRACIE L. CARRYER, EA INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-09-27 11250 NE 77TH COURT, BRONSON, FL 32621 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-20
LC Amendment 2019-09-27
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State