Entity Name: | BBB HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BBB HOLDINGS, 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: | 15 Mar 2012 (13 years ago) |
Date of dissolution: | 04 Jun 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jun 2024 (a year ago) |
Document Number: | L12000036557 |
FEI/EIN Number |
45-4793076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4801 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 4801 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACHMAN JOHN E | Authorized Member | 4801 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134 |
Bachman John E | Agent | 4801 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-06-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-12 | Bachman, John E. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-12 | 4801 BONITA BAY BLVD, PH 402, BONITA SPRINGS, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 4801 BONITA BAY BLVD, PH 402, BONITA SPRINGS, FL 34134 | - |
REINSTATEMENT | 2022-01-26 | - | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 4801 BONITA BAY BLVD, PH 402, BONITA SPRINGS, FL 34134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT AND NAME CHANGE | 2019-09-10 | BBB HOLDINGS, LLC | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-06-04 |
ANNUAL REPORT | 2023-01-12 |
REINSTATEMENT | 2022-01-26 |
ANNUAL REPORT | 2020-06-29 |
LC Amendment and Name Change | 2019-09-10 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State