Search icon

BFF 103 MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: BFF 103 MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BFF 103 MANAGEMENT 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 Nov 2012 (12 years ago)
Date of dissolution: 13 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2021 (4 years ago)
Document Number: L12000149442
FEI/EIN Number 46-1625636

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

Address: 3211 SW 44TH ST, APT 210, FORT LAUDERDALE, FL, 33312, US
Mail Address: 634 EAGLE ROCK AVE, SUITE 505, WEST ORANGE, NJ, 07052, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROHLINGER MICHAEL Auth 3211 SW 44TH ST, FORT LAUDERDALE, FL, 33312
FROHLINGER STEVEN Auth 5 STANLEY RD, WEST ORANGE, NJ, 07052
Bracha Eitan Auth 3211 SW 44TH ST, FORT LAUDERDALE, FL, 33312
BRACHA EITAN Agent 3211 SW 44TH ST, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 3211 SW 44TH ST, APT 210, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 3211 SW 44TH ST, APT 210, FORT LAUDERDALE, FL 33312 -
LC STMNT OF RA/RO CHG 2016-11-22 - -
REGISTERED AGENT NAME CHANGED 2016-11-22 BRACHA, EITAN -
LC AMENDMENT 2012-12-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-13
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-20
CORLCRACHG 2016-11-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-03

Date of last update: 01 May 2025

Sources: Florida Department of State