Search icon

BCB MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BCB MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCB MANAGEMENT, 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: 11 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000084178
FEI/EIN Number 273561858

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

Address: 700 OHIO AVE, LYNN HAVEN, FL, 32444, US
Mail Address: 700 OHIO AVE, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABER BRIAN Manager 700 OHIO AVENUE, LYNN HAVEN, FL, 32444
Baber Brian Agent 700 Ohio Avenue, Lynn Haven, FL, 32444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000107567 ARTHUR RUTENBERG HOMES EXPIRED 2010-11-24 2015-12-31 - 700 OHIO AVE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2016-03-14 BCB MANAGEMENT, LLC -
LC NAME CHANGE 2015-12-30 BCB CONSTRUCTION, LLC -
REGISTERED AGENT NAME CHANGED 2013-03-20 Baber, Brian -
REGISTERED AGENT ADDRESS CHANGED 2013-03-20 700 Ohio Avenue, Lynn Haven, FL 32444 -

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-27
LC Name Change 2016-03-14
ANNUAL REPORT 2016-03-09
LC Name Change 2015-12-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State