Search icon

B & B PROPERTIES OF ORANGE PARK, LLC - Florida Company Profile

Company Details

Entity Name: B & B PROPERTIES OF ORANGE PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & B PROPERTIES OF ORANGE PARK, 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: 07 Nov 2008 (16 years ago)
Document Number: L08000104193
FEI/EIN Number 263916941

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

Address: 275 CORPORATE WAY, Suite 100, ORANGE PARK, FL, 32073, US
Mail Address: 275 CORPORATE WAY, Suite 100, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKENZIE GEORGE B Manager 275 CORPORATE WAY, ORANGE PARK, FL, 32073
MACKENZIE REBECCA LYNN Manager 27 N. Roscoe Blvd, Ponte Vedra, FL, 32082
COLD KATHLEEN H Agent 10151 Deerwood Park Blvd., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-16 275 CORPORATE WAY, Suite 100, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 10151 Deerwood Park Blvd., Building 300, Suite 300, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-23 275 CORPORATE WAY, Suite 100, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2016-03-23 275 CORPORATE WAY, Suite 100, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State