Search icon

BEST BUY KITCHEN & BATH, LLC - Florida Company Profile

Company Details

Entity Name: BEST BUY KITCHEN & BATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST BUY KITCHEN & BATH, 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: 21 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2016 (9 years ago)
Document Number: L12000121223
FEI/EIN Number 46-1043879

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

Mail Address: 3930 OAKS CLUBHOUSE DRIVE, POMPANO BEACH, FL, 33069, US
Address: 3930 Oaks Clubhouse Drive, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS EDWARD S President 8242 WATERFORD AVE, TAMARAC, FL, 33321
ROSS EILEEN R Manager 8242 WATERFORD AVENUE, TAMARAC, FL, 33321
ROSS EDWARD S Agent 3930 OAKS CLUBHOUSE DRIVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 3930 Oaks Clubhouse Drive, Apartment 303, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2021-01-11 3930 Oaks Clubhouse Drive, Apartment 303, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 3930 OAKS CLUBHOUSE DRIVE, APARTMENT 303, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2016-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-06-06 - -
REGISTERED AGENT NAME CHANGED 2014-06-06 ROSS, EDWARD S -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-01-26
LC Amendment 2014-06-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State