Search icon

BBTA SOLUTIONS LLC - Florida Company Profile

Company Details

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

BBTA SOLUTIONS 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: 22 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2021 (3 years ago)
Document Number: L14000065402
FEI/EIN Number 465457216

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

Address: 1952 NW 93 AVE., DORAL, FL, 33172, US
Mail Address: 6215 SAVANNAH BREEZE CT, 104, Tampa, FL, 33625, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
de Araujo Ubiratan Ubir 6215. Savannah Breeze Ct, Tampa, FL, 33625
De Araujo Ubiratan Agent 6215 SAVANNAH BREEZE CT, Tampa, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 6215 SAVANNAH BREEZE CT, 104, Tampa, FL 33625 -
CHANGE OF MAILING ADDRESS 2023-04-30 1952 NW 93 AVE., DORAL, FL 33172 -
REINSTATEMENT 2021-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-12 - -
REGISTERED AGENT NAME CHANGED 2020-02-12 De Araujo, Ubiratan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 1952 NW 93 AVE., DORAL, FL 33172 -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000047355 ACTIVE 1000000810236 DADE 2019-01-11 2039-01-16 $ 3,928.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000607069 ACTIVE 1000000794618 DADE 2018-08-22 2038-08-29 $ 8,881.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000607077 ACTIVE 1000000794620 DADE 2018-08-22 2028-08-29 $ 2,137.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000782288 ACTIVE 1000000728359 MIAMI-DADE 2016-12-02 2036-12-08 $ 4,117.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
REINSTATEMENT 2021-10-03
REINSTATEMENT 2020-02-12
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-09-15
Reinstatement 2016-10-27
Admin. Diss. for Reg. Agent 2016-04-07
LC Amendment 2016-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State