Entity Name: | BBJ ACQUISITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BBJ ACQUISITION, 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: | 01 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000135803 |
FEI/EIN Number |
453970891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 WEST AVENUE, STAMFORD, CT, 06902, US |
Mail Address: | 420 WEST AVENUE, STAMFORD, CT, 06902, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILBRIDE, TUSA, LAST & SPELLANE LLC | Agent | - |
KANE TIMOTHY | Manager | 420 WEST AVENUE, STAMFORD, CT, 06902 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000008302 | BBJ ENVIRONMENTAL SOLUTIONS | EXPIRED | 2012-01-24 | 2017-12-31 | - | 420 WEST AVENUE, STAMFORD, CT, 06902 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-08 | 420 WEST AVENUE, STAMFORD, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 2018-10-08 | 420 WEST AVENUE, STAMFORD, CT 06902 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | GILBRIDE, TUSA, LAST & SPELLANE LLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-05-09 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-08-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State