Search icon

B-10, LLC - Florida Company Profile

Company Details

Entity Name: B-10, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B-10, 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: 22 Mar 2013 (12 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L13000043422
FEI/EIN Number 46-2363657

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

Address: 6245 NW 170 TER, HIALEAH, FL, 33015, US
Mail Address: 6245 NW 170 TER, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURLEY ALTON M Managing Member 1449 SW 24 TE, DEERFIELD BEACH, FL, 33442
GURLEY EDNA L Managing Member 1449 SW 24 TE, DEERFIELD BEACH, FL, 33442
GONZALEZ ENRIQUE H Managing Member P.O BOX 171344, HIALEAH, FL, 33017
GURLEY ALTON M Agent 1449 SW 24 TER, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-24 6245 NW 170 TER, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-01-24 6245 NW 170 TER, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2021-01-24 GURLEY, ALTON M -
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 1449 SW 24 TER, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-12
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
AMENDED ANNUAL REPORT 2015-08-14
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State