Search icon

B&B HOLDINGS INTL LLC

Company Details

Entity Name: B&B HOLDINGS INTL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Mar 2013 (12 years ago)
Document Number: L10000016719
FEI/EIN Number 46-1302055
Address: 200 Powell Place, Brentwood, TN, 37027, US
Mail Address: 200 Powell Place, Brentwood, TN, 37027, US
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
Britton Tom Manager 200 Powell Place, Brentwood, TN, 37027

Secretary

Name Role Address
Abbott Karen H Secretary 200 Powell Place, Brentwood, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033767 SINGER ISLAND RECOVERY CENTER DBA TREATMENT SOLUTIONS EXPIRED 2012-04-09 2017-12-31 No data 2601 E OAKLAND PARK, SUITE 404, FORT LAUDERDALE, FL, 33021
G12000026022 TREATMENT SOLUTIONS EXPIRED 2012-03-15 2017-12-31 No data 2601 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306
G12000025346 SINGER ISLAND - FLORIDA CAMPUS EXPIRED 2012-03-13 2017-12-31 No data 2601 EAST OAKLAND PARK BLVD, 404, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 200 Powell Place, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2024-03-28 200 Powell Place, Brentwood, TN 37027 No data
REGISTERED AGENT NAME CHANGED 2021-03-10 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
MERGER 2013-03-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000129935

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-22
Reg. Agent Change 2021-03-10
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State