Search icon

BBG ENTERPRISES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BBG ENTERPRISES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBG ENTERPRISES HOLDINGS, 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: 18 Sep 2008 (17 years ago)
Date of dissolution: 09 Apr 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2015 (10 years ago)
Document Number: L08000088945
FEI/EIN Number 800262158

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

Address: 109 DOVESIDE LANE, LEHIGH ACRES, FL, 33936, US
Mail Address: 109 DOVESIDE LANE, LEHIGH ACRES, FL, 33936, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEROW BARBARA C Manager 109 DOVESIDE LN, LEHIGH ACRES, FL, 33936
BECKER & POLIAKOFF, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000090802 BARB'S FLORAL DESIGN'S EXPIRED 2018-09-17 2023-12-31 - 109 DOVESIDE LN., LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-04-09 - -
LC DISSOCIATION MEM 2014-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-01 109 DOVESIDE LANE, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2012-04-01 109 DOVESIDE LANE, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2009-11-23 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2003-11-23 % JOSEPH E ADAMS, 12140 CARISSA COMMERCE CTR - # 200, FORT MYERS, FL 33966 -

Documents

Name Date
LC Voluntary Dissolution 2015-04-09
CORLCDSMEM 2014-11-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-07-06
Reg. Agent Change 2009-11-23
ANNUAL REPORT 2009-01-30
Florida Limited Liability 2008-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State