Search icon

B.B.C.2, LLC - Florida Company Profile

Company Details

Entity Name: B.B.C.2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.B.C.2, 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: 09 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000097715
FEI/EIN Number 271087975

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

Mail Address: 965 CRESTVIEW CIR, WESTON, FL, 33327, US
Address: 965 Crestview CIR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEPALS ROY Manager 965 CRESTVIEW CIR, WESTON, FL, 33327
KEPALS ROY Agent 965 CRESTVIEW CIR, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015482 BEST SOLUTIONS EXPIRED 2014-02-12 2019-12-31 - 1801 S .OCEAN DR, PH-32, HALLANDALE, FL, 33009
G11000122244 Y&T TARAZ EXPIRED 2011-12-15 2016-12-31 - 1801 S.OCEAN DR, PH-32, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 965 CRESTVIEW CIR, WESTON, FL 33327 -
REINSTATEMENT 2021-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 965 Crestview CIR, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2021-03-24 965 Crestview CIR, WESTON, FL 33327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 KEPALS, ROY -
PENDING REINSTATEMENT 2011-12-01 - -
REINSTATEMENT 2011-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-03-24
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-09
REINSTATEMENT 2011-11-30
Florida Limited Liability 2009-10-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State