Search icon

HBD-BBD, LLC - Florida Company Profile

Company Details

Entity Name: HBD-BBD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HBD-BBD, 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: 23 Feb 2009 (16 years ago)
Date of dissolution: 24 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: L09000018722
FEI/EIN Number 264527346

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

Address: 1293 QUATTLEFIELD LANE, FERNANDINA BEACH, FL, 32034
Mail Address: 1293 QUATTLEFIELD LANE, FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATION BARBARA D mrgm 502 OAKVIEW COURT, SCHAUMBURG, IL, 60193
DICKENS WILLIAM C mrgm 14350 SE 107TH AVE, SUMMERFIELD, FL, 34491
DICKENS JACKSON H mrgm 91097 FIDDLER DRIVE, FERNANDINA BEACH, FL, 32034
BUCHANAN CYNTHIA D mrgm 1293 QUATTLEFIELD LANE, FERNANDINA BEACH, FL, 32034
BUCHANAN CYNTHIA D Agent 1293 QUATTEFIELD LANE, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-24 - -
LC AMENDMENT 2013-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-14 1293 QUATTLEFIELD LANE, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2013-11-14 1293 QUATTLEFIELD LANE, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2013-11-14 BUCHANAN, CYNTHIA D -
REGISTERED AGENT ADDRESS CHANGED 2013-11-14 1293 QUATTEFIELD LANE, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-24
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-01-27
LC Amendment 2013-11-14
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State