Search icon

BB SPLASH L.L.C. - Florida Company Profile

Company Details

Entity Name: BB SPLASH L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BB SPLASH 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.
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: 06 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jun 2012 (13 years ago)
Document Number: L08000056150
FEI/EIN Number 262767010

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

Address: 7297 sw 57 avenue, MIAMI, FL, 33143, US
Mail Address: 7297 sw 57 avenue, MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Florida Incorporator Agent 619 Cattlemen Road, Sarasota, FL, 34232
REYES BEATRIZ Managing Member 9741 WEST SUBURBAN DRIVE, MIAMI, FL, 33156
Reyes Beatriz Managing Member 9741 W Suburban Drive, Pinecrest, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126574 NEXTDOOR EXPIRED 2016-11-23 2021-12-31 - 7295 SW 57 AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-09-11 Florida Incorporator -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 7297 sw 57 avenue, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2014-04-23 7297 sw 57 avenue, MIAMI, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 619 Cattlemen Road, Suite 155, Sarasota, FL 34232 -
LC AMENDMENT AND NAME CHANGE 2012-06-15 BB SPLASH L.L.C. -
LC AMENDMENT 2011-09-08 - -
LC AMENDMENT AND NAME CHANGE 2010-06-11 SHOP SPLASH, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State