Search icon

BBRG DEDHAM TR, LLC - Florida Company Profile

Company Details

Entity Name: BBRG DEDHAM TR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBRG DEDHAM TR, 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: 23 Dec 2010 (14 years ago)
Date of dissolution: 12 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: L10000131167
FEI/EIN Number 274525008

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

Address: 6900 Tavistock Lakes Blvd., Suite 230, ORLANDO, FL, 32827, US
Mail Address: 6900 Tavistock Lakes Blvd., Suite 230, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Walker Gregory Manager 6900 Tavistock Lakes Blvd., Suite 230, ORLANDO, FL, 32827
YOUTH THOMAS Manager 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
Beucher Nicholas FIII Manager 9350 Conroy Windermere Road, Windermere, FL, 34786
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 6900 Tavistock Lakes Blvd., Suite 230, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2022-01-12 6900 Tavistock Lakes Blvd., Suite 230, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-02-19 CT Corporation System -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-12
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State