Search icon

BNB ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: BNB ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BNB ADVISORS 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 Oct 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000102633
FEI/EIN Number 271181566

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

Mail Address: 111 North Orange Avenue, Orlando, FL, 32801, US
Address: 111 North Orange Avenue, orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
Shaw Brandon Manager 111 North Orange Avenue, orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC AMENDMENT AND NAME CHANGE 2022-10-13 BNB ADVISORS LLC -
REINSTATEMENT 2022-09-07 - -
LC STMNT OF RA/RO CHG 2022-09-07 - -
CHANGE OF MAILING ADDRESS 2022-09-07 111 North Orange Avenue, Suite 800, orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-09-07 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 111 North Orange Avenue, Suite 800, orlando, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2015-04-28 - -

Documents

Name Date
LC Amendment and Name Change 2022-10-13
REINSTATEMENT 2022-09-07
CORLCRACHI 2022-09-07
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-07
LC Amendment 2015-04-28
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State