Search icon

BBC ACQUISITION GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BBC ACQUISITION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Apr 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: L15000066669
FEI/EIN Number 47-3733470
Mail Address: 1660 Chase Landing Way, Winter Park, FL, 32789, US
Address: 3200 N. GULF BLVD, BELLEAIR BEACH, FL, 33786, US
ZIP code: 33786
City: Belleair Beach
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CHRISTOPHER L Authorized Member 1660 Chase Landing Way, Winter Park, FL, 32789
JOHNSON CHRISTOPHER L Agent 1660 Chase Landing Way, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-24 3200 N. GULF BLVD, BELLEAIR BEACH, FL 33786 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1660 Chase Landing Way, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 3200 N. GULF BLVD, BELLEAIR BEACH, FL 33786 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000294373 TERMINATED 1000000743161 PINELLAS 2017-05-18 2037-05-24 $ 3,235.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
BBC ACQUISITION GROUP, LLC, D/B/A BELLEAIR BEACH CLUB, Petitioner(s) v. DANIEL MCELVEEN, Respondent(s). 2D2024-1102 2024-05-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2023CA-004372

Parties

Name BBC ACQUISITION GROUP, LLC
Role Petitioner
Status Active
Representations Christopher Lee Johnson
Name DANIEL MCELVEEN
Role Respondent
Status Active
Representations Lauren Michele Pcholinski
Name Hon. Thomas M. Ramsberger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name D/B/A BELLEAIR BEACH CLUB
Role Petitioner
Status Active
Representations Christopher Lee Johnson

Docket Entries

Docket Date 2024-07-19
Type Disposition by Order
Subtype Denied
Description Petition's petition for writ of prohibition is denied.
View View File
Docket Date 2024-06-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-05-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of BBC ACQUISITION GROUP, LLC
Docket Date 2024-05-28
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of BBC ACQUISITION GROUP, LLC
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-05-14
Type Misc. Events
Subtype Certificate of Service
Description AMENDED Certificate of Service -
On Behalf Of BBC ACQUISITION GROUP, LLC
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BBC ACQUISITION GROUP, LLC
View View File
Docket Date 2024-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-10
Type Petition
Subtype Petition Prohibition
Description ORIGINALLY SUBMITTED AS NOTICE OF APPEAL FROM LOWER TRIBUANAL CLERK W/ORDER
On Behalf Of BBC ACQUISITION GROUP, LLC
Docket Date 2024-05-10
Type Order
Subtype Order Reclassifying Case
Description This will proceed as an original proceeding for writ of prohibition. Within 20 days from the date of this order, Petitioner shall file a petition and appendix. The parties may challenge this classification by motion within ten days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-19
Florida Limited Liability 2015-04-16

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64687.00
Total Face Value Of Loan:
64687.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39090.40
Total Face Value Of Loan:
39090.40
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39090.40
Total Face Value Of Loan:
39090.40

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$39,090.4
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,090.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,348.38
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $29,317.8
Healthcare: $9772.6
Jobs Reported:
11
Initial Approval Amount:
$64,687
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$65,216.9
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $64,685
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State