Entity Name: | BFF 105 MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BFF 105 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. |
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: | L12000149519 |
FEI/EIN Number |
46-1709501
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 634 EAGLE ROCK AVE, SUITE 505, WEST ORANGE, NJ, 07052, US |
Address: | 3211 SW 44TH ST, APT. 210, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-30 | 3211 SW 44TH ST, APT. 210, FORT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-30 | 3211 SW 44TH ST, APT. 210, FORT LAUDERDALE, FL 33312 | - |
LC STMNT OF RA/RO CHG | 2016-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-21 | BRACHA, EITAN | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-13 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-07-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-20 |
CORLCRACHG | 2016-11-21 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State