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