Search icon

BABCOCK STREET ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: BABCOCK STREET ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BABCOCK STREET ASSOCIATES, 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: 27 Sep 2012 (13 years ago)
Document Number: L12000123860
FEI/EIN Number 46-1071149

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

Address: 6180 BABCOCK ST., S.E., PALM BAY, FL, 32909
Mail Address: 15-17 SO. 7TH AVE., SUITE 2, LONG BRANCH, NJ, 07740
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LA CORTE DEAN Manager 16 BORDEN STREET, MONMOUTH BEACH, NJ, 07750
PATELLA DANIEL Manager 77 WERAH PLACE, OCEANPORT, NJ, 07757
Reece Carla TEsq. Agent 700 N. Wickham Rd., MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095168 BABCOCK STORAGE & BUSINESS PARK ACTIVE 2012-09-28 2027-12-31 - 15-17 S 7TH AVE., SUITE 2, LONG BRANCH, NJ, 07740--652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-11 Reece, Carla T, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 700 N. Wickham Rd., Suite 110, MELBOURNE, FL 32935 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State