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. |
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 |
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 |
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 | - |
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