Search icon

BBX CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BBX CAPITAL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBX CAPITAL PARTNERS, 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: 12 Aug 2013 (12 years ago)
Document Number: L13000113713
FEI/EIN Number 46-3401628

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

Mail Address: PO BOX 39000, Fort Lauderdale, FL, 39000-9000, US
Address: 201 E LAS OLAS BLVD, STE 1900, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEARNS WEAVER MILLER, PA Agent MUSEUM TOWER, MIAMI, FL, 33130
BBX CAPITAL, INC. Auth -
ABDO JOHN Manager 201 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
LEVAN JARETT Manager 201 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
WISE SETH Manager 201 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
Sheppard Brett Chief Financial Officer 201 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301
Vitale Randall President 201 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 201 E LAS OLAS BLVD, STE 1900, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-03-31 201 E LAS OLAS BLVD, STE 1900, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-03-21 STEARNS WEAVER MILLER, PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-21 MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State