Entity Name: | BB FL HOLDING 2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BB FL HOLDING 2, 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: | 31 Dec 2012 (12 years ago) |
Date of dissolution: | 27 Dec 2023 (a year ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Dec 2023 (a year ago) |
Document Number: | L12000161919 |
FEI/EIN Number |
46-5011494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN & BROWN OF FLORIDA, INC. | Member | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
KNUDSON RICHARD AJr. | Manager | 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-12-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 150616. MERGER NUMBER 700000248307 |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 300 NORTH BEACH STREET, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 300 NORTH BEACH STREET, DAYTONA BEACH, FL 32114 | - |
LC STMNT OF RA/RO CHG | 2019-09-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-09-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-18 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-17 |
CORLCRACHG | 2019-09-18 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State