Search icon

B & B REAL ESTATE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: B & B REAL ESTATE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & B REAL ESTATE VENTURES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2012 (13 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: L12000076212
FEI/EIN Number 45-5468484

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

Address: 725 W GRANADA BLVD, SUITE 22, ORMOND BEACH, FL, 32174, US
Mail Address: 725 W GRANADA BLVD, SUITE 22, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN NEIL M Manager 725 W GRANADA BLVD, ORMOND BEACH, FL, 32174
BENEZETTE ALYN L Member 725 W GRANADA BLVD, ORMOND BEACH, FL, 32174
VINAS FEDERICO Member 725 W GRANADA BLVD, ORMOND BEACH, FL, 32174
BROWN JEREMY Agent 725 W GRANADA BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 725 W GRANADA BLVD, SUITE 22, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2021-04-06 725 W GRANADA BLVD, SUITE 22, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2021-04-06 BROWN, JEREMY -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 725 W GRANADA BLVD, SUITE 22, ORMOND BEACH, FL 32174 -
LC AMENDED AND RESTATED ARTICLES 2018-12-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000593292 TERMINATED 1000000608469 VOLUSIA 2014-04-11 2034-05-09 $ 1,961.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000444884 TERMINATED 1000000596885 VOLUSIA 2014-03-17 2034-04-10 $ 443.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-24
LC Amended and Restated Art 2018-12-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State