Search icon

B&B INSURANCE AND TAXES, LLC - Florida Company Profile

Company Details

Entity Name: B&B INSURANCE AND TAXES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&B INSURANCE AND TAXES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jan 2018 (7 years ago)
Document Number: L10000042723
FEI/EIN Number 274420722

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

Address: 11836 NW 10th AVE, MIAMI, FL, 33168, US
Mail Address: 13727 SW 152 STREET, 227, MIAMI, FL, 33177, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAPTISTE LISA M Manager 15308 SW 140 ST, MIAMI, FL, 33196
BAPTISTE LISA M Agent 13727 SW 152 STREET, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 11836 NW 10th AVE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2022-01-08 BAPTISTE, LISA M. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-08 13727 SW 152 STREET, 227, MIAMI, FL 33177 -
LC NAME CHANGE 2018-01-11 B&B INSURANCE AND TAXES, LLC -
LC NAME CHANGE 2016-10-17 B&B INSURANCE GROUP, LLC -
LC NAME CHANGE 2016-06-20 B&B INSURANCE AND TAXES, LLC -
CHANGE OF MAILING ADDRESS 2011-04-07 11836 NW 10th AVE, MIAMI, FL 33168 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-05
LC Name Change 2018-01-11
ANNUAL REPORT 2017-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State