Search icon

B&DEA, LLC - Florida Company Profile

Company Details

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

B&DEA, 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: 08 Jul 2010 (15 years ago)
Date of dissolution: 23 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L10000072157
FEI/EIN Number 273007329

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

Address: 5823 BOWEN DANIEL DRIVE #806, TAMPA, FL, 33616, US
Mail Address: 821 DAWSONVILLE HWY., GAINESVILLE, GA, 30501, US
ZIP code: 33616
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
MARCH BARBARA Chief Executive Officer 5823 Bowen Daniel Drive, Tampa, FL, 33616
MCDOUGALD LINDA Chief Operating Officer 821 Dawsonville Hwy, Gainesville, GA, 30501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070867 BRIDGEPOINT, LLC EXPIRED 2010-08-02 2015-12-31 - 3 LAMBERT COVE, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT AND NAME CHANGE 2019-03-07 B&DEA, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 5823 BOWEN DANIEL DRIVE #806, TAMPA, FL 33616 -
CHANGE OF MAILING ADDRESS 2019-03-07 5823 BOWEN DANIEL DRIVE #806, TAMPA, FL 33616 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-23
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-21
LC Amendment and Name Change 2019-03-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-07-18
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State