Search icon

B & B HOLDINGS OF PALM COAST, LLC - Florida Company Profile

Company Details

Entity Name: B & B HOLDINGS OF PALM COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & B HOLDINGS OF PALM COAST, 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: 20 Nov 2009 (15 years ago)
Date of dissolution: 31 Jul 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jul 2023 (2 years ago)
Document Number: L09000112066
FEI/EIN Number 800507693

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

Mail Address: PAUL BEAULIEU, 7 CROSSLINK CT, PALM COAST, FL, 32137, US
Address: 7 CROSSLINK CT, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAULIEU PAUL H Managing Member 7 CROSSLINK CT, PALM COAST, FL, 32137
BLANK STUART A Managing Member 3 RIVERVIEW DRIVE, NEWBURYPORT, MA, 01950
BLANK JODY S Managing Member 22 ANTHONY ROAD, BEDFORD, MA, 01730
BLANK SHIRLEY Managing Member 40 TALL PINE DRIVE, SUDBURY, MA, 01776
TALBERT WILLIAM D Agent 1930 SAN MARCO BOULEVARD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-10 7 CROSSLINK CT, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2019-02-10 7 CROSSLINK CT, PALM COAST, FL 32137 -

Documents

Name Date
LC Voluntary Dissolution 2023-07-31
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State