Entity Name: | B2A, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B2A, 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: | 17 Jan 2012 (13 years ago) |
Date of dissolution: | 12 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jan 2024 (a year ago) |
Document Number: | L12000007342 |
FEI/EIN Number |
80-0776615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 43 CINCINNATI AVE, St. Augustine, FL, 32084, US |
Mail Address: | 43 Cincinnati Ave, St. Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FETZ SUSANNE R | Managing Member | 4250 A1A SOUTH, UNIT G-33, ST. AUGUSTINE, FL, 32080 |
FETZ CHRISTINA S | Managing Member | 4250 A1A SOUTH, UNIT G-33, ST. AUGUSTINE, FL, 32080 |
KELLEY SEAN W | Agent | 43 CINCINNATI AVE, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-12 | - | - |
LC AMENDMENT | 2023-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 43 CINCINNATI AVE, St. Augustine, FL 32084 | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 43 CINCINNATI AVE, St. Augustine, FL 32084 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-04 | 43 CINCINNATI AVE, ST. AUGUSTINE, FL 32084 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-12 |
LC Amendment | 2023-01-30 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State