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