Search icon

B&B FURNITURE HOLDINGS, LLC

Company Details

Entity Name: B&B FURNITURE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 May 2013 (12 years ago)
Document Number: L11000077333
FEI/EIN Number 45-4856799
Address: 1451 Ocean Drive, Suite 205, MIAMI BEACH, FL, 33139, US
Mail Address: 1451 Ocean Drive, Suite 205, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TANDY AARON W Agent 1451 Ocean Drive, Suite 205, MIAMI BEACH, FL, 33139

Chief Executive Officer

Name Role Address
BOUCHER JAMES Chief Executive Officer 1451 Ocean Drive, Suite 205, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
BOUCHER MICHAEL Vice President 1451 Ocean Drive, Suite 205, MIAMI BEACH, FL, 33139
BOUCHER PERRY Vice President 1451 Ocean Drive, Suite 205, MIAMI BEACH, FL, 33139
BOUCHER STEVEN Vice President 1451 Ocean Drive, Suite 205, MIAMI BEACH, FL, 33139

Chief Financial Officer

Name Role Address
Cedrati Adam Chief Financial Officer 1451 Ocean Drive, Suite 205, MIAMI BEACH, FL, 33139

Auth

Name Role Address
B&BManagement Holdings, Inc. Auth 1451 Ocean Drive, Suite 205, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-16 TANDY, AARON W No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1451 Ocean Drive, Suite 205, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 1451 Ocean Drive, Suite 205, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2014-03-21 1451 Ocean Drive, Suite 205, MIAMI BEACH, FL 33139 No data
REINSTATEMENT 2013-05-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State