Search icon

BNB MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

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

BNB MANAGEMENT GROUP 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 Dec 2009 (15 years ago)
Date of dissolution: 11 Oct 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Oct 2012 (13 years ago)
Document Number: L09000117411
FEI/EIN Number 271454834

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

Address: 318 SOUTH U.S. HIGHWAY 1, SUITE 210, JUPITER, FL, 33477
Mail Address: 318 SOUTH U.S. HIGHWAY 1, SUITE 210, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNAN TONY Managing Member 1766 BAY ROAD, MIAMI BEACH, FL, 33139
HANNAN TONY Agent 318 SOUTH U.S. HIGHWAY 1, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
MERGER 2012-10-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M12000005708. MERGER NUMBER 500000125965
REGISTERED AGENT ADDRESS CHANGED 2012-09-04 318 SOUTH U.S. HIGHWAY 1, SUITE 210, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2012-09-04 HANNAN, TONY -
CHANGE OF PRINCIPAL ADDRESS 2011-08-18 318 SOUTH U.S. HIGHWAY 1, SUITE 210, JUPITER, FL 33477 -
LC AMENDMENT 2011-08-18 - -
CHANGE OF MAILING ADDRESS 2011-08-18 318 SOUTH U.S. HIGHWAY 1, SUITE 210, JUPITER, FL 33477 -
LC AMENDMENT 2010-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001383091 TERMINATED 1000000507615 MIAMI-DADE 2013-09-06 2023-09-12 $ 933.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000084807 TERMINATED 1000000294184 MIAMI-DADE 2012-12-10 2023-01-16 $ 1,275.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Change 2012-09-04
ANNUAL REPORT 2012-04-24
LC Amendment 2011-08-18
ANNUAL REPORT 2011-04-01
LC Amendment 2010-10-29
ANNUAL REPORT 2010-01-08
Florida Limited Liability 2009-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State