Entity Name: | BBA PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BBA PARTNERS 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: | 23 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000054212 |
FEI/EIN Number |
45-5105095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 20744 SHELDON STREET, ORLANDO, FL, 32833 |
Address: | 1616 Old Potters Lane, Clarksville, IN, 47129, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REAGAN BERNICE M | Manager | 20744 SHELDON STREET, ORLANDO, FL, 32833 |
BARNEY J. CASEY SR | Manager | 17019 MEETING HOUSE RD, FISHERVILLE, KY, 40023 |
BEELER VICTOR S | Manager | 5300 S ATLANTIC BLVD UNIT 14601, NEW SMYRNA BEACH, FL, 32169 |
REAGAN BERNICE M | Agent | 20744 SHELDON STREET, ORLANDO, FL, 32833 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000067139 | BBA PARTNERS-PERRY-MCCALL CONSTRUCTION JOINT VENTURE | EXPIRED | 2012-07-05 | 2017-12-31 | - | 6262 GREENLAND ROAD, JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1616 Old Potters Lane, Clarksville, IN 47129 | - |
LC AMENDMENT | 2013-10-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000060780 | ACTIVE | 2022-CA-4390-O | CIRCUIT COURT OF ORANGE COUNTY | 2022-12-19 | 2028-02-09 | $61968.26 | STONE MOUNTAIN ACCESS SYSTEMS, INC., 4053 MAY STREET, HILLSIDE, ILLINOIS 60162 |
J13001709659 | ACTIVE | 1000000535044 | SAINT JOHN | 2013-11-04 | 2033-12-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001484816 | TERMINATED | 1000000534769 | LEON | 2013-09-20 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-20 |
LC Amendment | 2013-10-15 |
ANNUAL REPORT | 2013-04-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8615057001 | 2020-04-08 | 0491 | PPP | 20744 SHELDON ST, ORLANDO, FL, 32833-5623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State