Search icon

BBMK CONTRACTING, LLC

Headquarter

Company Details

Entity Name: BBMK CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Oct 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: L08000102602
FEI/EIN Number 263188529
Address: 6800 Broken Sound Parkway NW, Suite 300, BOCA RATON, FL, 33487, US
Mail Address: 6800 Broken Sound Parkway NW, Suite 300, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BBMK CONTRACTING, LLC, MISSISSIPPI 1027118 MISSISSIPPI
Headquarter of BBMK CONTRACTING, LLC, RHODE ISLAND 001721406 RHODE ISLAND
Headquarter of BBMK CONTRACTING, LLC, ALABAMA 000-029-534 ALABAMA
Headquarter of BBMK CONTRACTING, LLC, NEW YORK 6227607 NEW YORK
Headquarter of BBMK CONTRACTING, LLC, MINNESOTA 9acc0a83-798e-eb11-9184-00155d01c40e MINNESOTA
Headquarter of BBMK CONTRACTING, LLC, KENTUCKY 1141891 KENTUCKY
Headquarter of BBMK CONTRACTING, LLC, COLORADO 20161555256 COLORADO
Headquarter of BBMK CONTRACTING, LLC, CONNECTICUT 1273728 CONNECTICUT
Headquarter of BBMK CONTRACTING, LLC, IDAHO 3727269 IDAHO
Headquarter of BBMK CONTRACTING, LLC, IDAHO 5512004 IDAHO
Headquarter of BBMK CONTRACTING, LLC, ILLINOIS LLC_08739323 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BBMK CONTRACTING LLC 401(K) PLAN 2023 263188529 2024-06-11 BBMK CONTRACTING LLC 144
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238300
Sponsor’s telephone number 5619433552
Plan sponsor’s address 6800 BROKEN SOUND PKWY NW, 3RD FLOOR, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing MICHELE GIBSON
Valid signature Filed with authorized/valid electronic signature
BBMK CONTRACTING LLC 401(K) PLAN 2021 263188529 2022-07-21 BBMK CONTRACTING LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238300
Sponsor’s telephone number 5614945156
Plan sponsor’s address 6400 PARK OF COMMERCE BLVD #1B, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing SANDRA TOULON
Valid signature Filed with authorized/valid electronic signature
BBMK CONTRACTING LLC 401(K) PLAN 2019 263188529 2020-07-13 BBMK CONTRACTING LLC 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238300
Sponsor’s telephone number 5614945156
Plan sponsor’s address 6400 PARK OF COMMERCE BLVD #1B, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing SANDRA TOULON
Valid signature Filed with authorized/valid electronic signature
BBMK CONTRACTING LLC 401(K) PLAN 2018 263188529 2019-06-25 BBMK CONTRACTING LLC 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238300
Sponsor’s telephone number 9549283870
Plan sponsor’s address 6400 PARK OF COMMERCE BLVD #1B, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing SANDRA TOULON
Valid signature Filed with authorized/valid electronic signature
BBMK CONTRACTING LLC 401(K) PLAN 2017 263188529 2018-06-25 BBMK CONTRACTING LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238300
Sponsor’s telephone number 9549283870
Plan sponsor’s address 6400 PARK OF COMMERCE BLVD #1B, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing KATIE MEKLIR
Valid signature Filed with authorized/valid electronic signature
BBMK CONTRACTING LLC 401(K) PLAN 2016 263188529 2017-06-22 BBMK CONTRACTING LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238300
Sponsor’s telephone number 9549283870
Plan sponsor’s address 1395 NW 17TH AVE STE #113, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing KATIE MEKLIR
Valid signature Filed with authorized/valid electronic signature
BBMK CONTRACTING LLC 401(K) PLAN 2015 263188529 2016-05-31 BBMK CONTRACTING LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238300
Sponsor’s telephone number 9549283870
Plan sponsor’s address 1395 NW 17TH AVE STE 113, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing KATIE MEKLIR
Valid signature Filed with authorized/valid electronic signature
BBMK CONTRACTING LLC 401(K) PLAN 2014 263188529 2015-10-21 BBMK CONTRACTING LLC 19
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238300
Sponsor’s telephone number 9549283870
Plan sponsor’s address 1395 NW 17TH AVE STE #113, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2015-10-21
Name of individual signing KATIE MEKLIR
Valid signature Filed with authorized/valid electronic signature
BBMK CONTRACTING LLC 401(K) PLAN 2014 263188529 2015-12-11 BBMK CONTRACTING LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238300
Sponsor’s telephone number 9549283870
Plan sponsor’s address 1395 NW 17TH AVE STE #113, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2015-12-11
Name of individual signing KATIE MEKLIR
Valid signature Filed with authorized/valid electronic signature
BBMK CONTRACTING, LLC 401(K) PLAN 2013 263188529 2016-01-15 BBMK CONTRACTING, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238300
Sponsor’s telephone number 9549283870
Plan sponsor’s address 1395 NW 17TH AVE STE #113, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2016-01-15
Name of individual signing KATIE MEKLIR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Chief Financial Officer

Name Role Address
Aguilar Rafael Chief Financial Officer 6800 Broken Sound Parkway NW, Suite 300, BOCA RATON, FL, 33487

Chief Executive Officer

Name Role Address
Meklir Bryan Chief Executive Officer 6800 Broken Sound Parkway NW, Suite 300, BOCA RATON, FL, 33487

President

Name Role Address
Chalhub Michael President 6800 Broken Sound Parkway NW, Suite 300, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000033158 BLUETEAM ACTIVE 2023-03-14 2028-12-31 No data 6800 BROKEN SOUND PARKWAY NW, SUITE 300, BOCA RATON, FL, 33462
G22000026634 BLUETEAM ACTIVE 2022-02-14 2027-12-31 No data 6400 PARK OF COMMERCE, BLVD., 1B, BOCA RATON, FL, 33487
G19000118745 BLUE TEAM EXPIRED 2019-11-04 2024-12-31 No data 6400 PARK OF COMMERCE BLVD STE 1B, BOCA RATON, FL, 33487
G19000035788 BLUE TEAM CONSTRUCTION EXPIRED 2019-03-18 2024-12-31 No data 6400 PARK OF COMMERCE BLVD #1B, BOCA RATON, FL, 33487
G19000035792 BLUE TEAM ROOFING EXPIRED 2019-03-18 2024-12-31 No data 6400 PARK OF COMMERCE BLVD #1B, BOCA RATON, FL, 33487
G15000070167 BLUE TEAM RESTORATION ACTIVE 2015-07-06 2025-12-31 No data 6400 PARK OF COMMERCE BLVD.,, STE 1B, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-17 No data No data
CHANGE OF MAILING ADDRESS 2022-10-06 6800 Broken Sound Parkway NW, Suite 300, BOCA RATON, FL 33487 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-06 6800 Broken Sound Parkway NW, Suite 300, BOCA RATON, FL 33487 No data
LC AMENDMENT 2021-07-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2021-03-19 CT CORPORATION SYSTEM No data
LC AMENDMENT 2019-12-16 No data No data
LC STMNT OF RA/RO CHG 2017-05-08 No data No data
CONVERSION 2008-10-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000091147

Documents

Name Date
ANNUAL REPORT 2024-03-13
LC Amendment 2023-10-17
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-26
LC Amendment 2021-07-23
Reg. Agent Change 2021-03-19
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2020-01-15
LC Amendment 2019-12-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State