Search icon

BBK REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: BBK REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBK REAL ESTATE 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: 10 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: L10000117125
FEI/EIN Number 273943957

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

Mail Address: PO BOX 802334, AVENTURA, FL, 33280, US
Address: 20161 NE 16th Place, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ETHAN REAL ESTATE LLC Managing Member
ETHAN REAL ESTATE LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000112916 PALERMO MIAMI EXPIRED 2010-12-10 2015-12-31 - 3550 BISCAYNE BLVD SUITE#700, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 20161 NE 16th Place, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 20161 NE 16th Place, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2022-04-29 ETHAN REAL ESTATE LLC -
REINSTATEMENT 2018-03-28 - -
CHANGE OF MAILING ADDRESS 2018-03-28 20161 NE 16th Place, Miami, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-14
REINSTATEMENT 2018-03-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State