Search icon

BBK REALTY & MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BBK REALTY & MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBK REALTY & MANAGEMENT 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: 10 Jan 2012 (13 years ago)
Date of dissolution: 09 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: L12000004555
FEI/EIN Number 45-4223398

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

Address: 2972 Columbia Street, Torrance, CA, 90503, US
Mail Address: 2972 Columbia Street, Torrance, CA, 90503, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SRE MATRIX INC. Authorized Member 2972 Columbia Street, Torrance, CA, 90503
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085562 SRE JACKSONVILLE EXPIRED 2016-08-12 2021-12-31 - 1011 IVES DAIRY RD, SUITE 107, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-12-09 - -
CHANGE OF MAILING ADDRESS 2021-04-13 2972 Columbia Street, Torrance, CA 90503 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 2972 Columbia Street, Torrance, CA 90503 -
LC AMENDMENT 2018-03-02 - -
LC STMNT OF RA/RO CHG 2017-12-27 - -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Reg. Agent Resignation 2022-02-22
VOLUNTARY DISSOLUTION 2021-12-09
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-23
LC Amendment 2018-03-02
ANNUAL REPORT 2018-02-16
CORLCRACHG 2017-12-27
REINSTATEMENT 2017-11-13
REINSTATEMENT 2016-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State