Search icon

BBZ SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: BBZ SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBZ SOLUTIONS 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: 29 May 2012 (13 years ago)
Date of dissolution: 24 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2023 (a year ago)
Document Number: L12000071556
FEI/EIN Number 45-5379169

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

Address: 1107 FAIRFIELD MEADOWS DR, WESTON, FL, 33327, US
Mail Address: 1107 FAIRFIELD MEADOWS DR, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POUSA LAURA Managing Member 1107 FAIRFIELD MEADOWS DR, WESTON, FL, 33327
GRANADOS CESAR Managing Member 1107 FAIRFIELD MEADOWS DR, WESTON, FL, 33327
Granados Cesar Agent 1107 Fairfield Meadows Dr, Weston, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 1107 Fairfield Meadows Dr, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2015-01-08 Granados, Cesar -
CHANGE OF PRINCIPAL ADDRESS 2013-11-04 1107 FAIRFIELD MEADOWS DR, WESTON, FL 33327 -
LC AMENDMENT 2013-11-04 - -
CHANGE OF MAILING ADDRESS 2013-11-04 1107 FAIRFIELD MEADOWS DR, WESTON, FL 33327 -
LC AMENDMENT 2013-08-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-24
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State