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. |
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 |
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 |
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 |
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 | - |
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