Search icon

BB'S RESALE, LLC - Florida Company Profile

Company Details

Entity Name: BB'S RESALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BB'S RESALE, 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: 12 Jul 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000099072
FEI/EIN Number 80-0945691

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

Address: 1405 South Washington Ave, Titusville, FL, 32780, US
Mail Address: 1401 South Washington Ave, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRYANT SHARON Owne 1401 South Washington Ave, Titusville, FL, 32780
Bryant charles Manager 1405 South Washington Ave, Titusville, FL, 32780
Morell Joann Asso 4567 Dixie Lane, Titusville, FL, 32780
BRYANT SHARON Agent 1401 South Washington Ave, Titusville, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-03 1405 South Washington Ave, West Door, Titusville, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-03 1401 South Washington Ave, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2020-05-03 1405 South Washington Ave, West Door, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2020-05-03 BRYANT, SHARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-17
Florida Limited Liability 2013-07-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State