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. |
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 |
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 |
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 | - |
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