Search icon

FBF LLC - Florida Company Profile

Company Details

Entity Name: FBF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FBF 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: 19 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2011 (14 years ago)
Document Number: L11000046081
FEI/EIN Number 800709043

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

Address: 80 HANCOCK BRIDGE PARKWAY WEST, G 24, CAPE CORAL, FL, 33991, US
Mail Address: 2525 SW 26th Place, Cape Coral, FL, 33914, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FBF LLC 401(K) PROFIT SHARING PLAN & TRUST 2015 800709043 2017-09-01 FBF LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722513
Sponsor’s telephone number 5868738204
Plan sponsor’s address 80 HANCOCK BRIDGE PKWY W STE G24, CAPE CORAL, FL, 339912093

Signature of

Role Plan administrator
Date 2017-09-01
Name of individual signing LORRAINE BARRACO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-01
Name of individual signing LORRAINE BARRACO
Valid signature Filed with authorized/valid electronic signature
FBF LLC 401 K PROFIT SHARING PLAN TRUST 2014 800709043 2015-07-21 FBF LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722513
Sponsor’s telephone number 5868738204
Plan sponsor’s address 80 HANCOCK BRIDGE PKWY W G24, CAPE CORAL, FL, 33914

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing LORRAINE BARRACO
Valid signature Filed with authorized/valid electronic signature
FBF LLC 401 K PROFIT SHARING PLAN TRUST 2013 800709043 2014-07-15 FBF LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 722513
Sponsor’s telephone number 5868738204
Plan sponsor’s address 80 HANCOCK BRIDGE PKWY W G24, CAPE CORAL, FL, 33914

Signature of

Role Plan administrator
Date 2014-07-15
Name of individual signing LBARRACO1
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FAZZOLA NICHOLAS G Managing Member 20970 ADDISON DR., MACOMB, MI, 48044
BARRACO NICHOLAS A Managing Member 2525 SW 26th Place, CAPE CORAL, FL, 33914
Barraco Lorraine Manager 2525 SW 26th Place, Cape Coral, FL, 33914
BARRACO NICHOLAS A Agent 2525 SW 26th Place, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082463 JET'S PIZZA OF CAPE CORAL ACTIVE 2024-07-10 2029-12-31 - 80 HANCOCK BRIDGE PARKWAY WEST, SUITE G 24, CAPE CORAL, FL, 33991
G12000018735 JET'S PIZZA OF CAPE CORAL EXPIRED 2012-02-23 2017-12-31 - 80 HANCOCK BRIDGE PARKWAY WEST, SUITE G 24, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-24 80 HANCOCK BRIDGE PARKWAY WEST, G 24, CAPE CORAL, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 2525 SW 26th Place, CAPE CORAL, FL 33914 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-05 80 HANCOCK BRIDGE PARKWAY WEST, G 24, CAPE CORAL, FL 33991 -
LC AMENDMENT 2011-07-07 - -
REGISTERED AGENT NAME CHANGED 2011-07-07 BARRACO, NICHOLAS A -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State