Search icon

BBRG WOBURN TR, LLC - Florida Company Profile

Company Details

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

BBRG WOBURN 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: 28 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2021 (4 years ago)
Document Number: L10000131182
FEI/EIN Number 274525210

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

Address: 4705 Apopka Vineland Road, Suite 210, Orlando, FL, 32819, US
Mail Address: 4705 Apopka Vineland Road, Suite 210, Orlando, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUTH THOMAS Manager 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
Walker Gregory Manager 4705 Apopka Vineland Road, Orlando, FL, 32819
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 2021-01-28 - -
REGISTERED AGENT NAME CHANGED 2020-02-20 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 4705 Apopka Vineland Road, Suite 210, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2014-04-10 4705 Apopka Vineland Road, Suite 210, Orlando, FL 32819 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-28
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-08-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-10
AMENDED ANNUAL REPORT 2013-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State