Search icon

BBNSB LLC - Florida Company Profile

Company Details

Entity Name: BBNSB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBNSB 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: 28 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L12000150250
FEI/EIN Number 59-3415720

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

Address: 1107 S Atlantic Avenue, New Smyrna Beach, FL, 32169, US
Mail Address: 1107 S Atlantic Avenue, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN JAMES R Managing Member 1107 S Atlantic Avenue, New Smyrna Beach, FL, 32169
BALDWIN, JR RICHARD O Managing Member 546 Holt Ave, Winter Park, FL, 32789
Baldwin James R Agent 1107 SOUTH ATLANTIC AVENUE, New Smyrna Beach, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 1107 S Atlantic Avenue, New Smyrna Beach, FL 32169 -
CHANGE OF MAILING ADDRESS 2022-01-13 1107 S Atlantic Avenue, New Smyrna Beach, FL 32169 -
LC AMENDMENT AND NAME CHANGE 2021-12-27 BBNSB LLC -
REGISTERED AGENT NAME CHANGED 2021-12-27 Baldwin, James R -
REGISTERED AGENT ADDRESS CHANGED 2021-12-27 1107 SOUTH ATLANTIC AVENUE, New Smyrna Beach, FL 32169 -
CONVERSION 2012-11-28 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1200000518 ORIGINALLY FILED ON 04/04/2012. CONVERSION NUMBER 100000127011

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-13
LC Amendment and Name Change 2021-12-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State