Entity Name: | BBC PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Aug 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L15000145790 |
FEI/EIN Number | 474988302 |
Address: | 50 Central Ave, SARASOTA, FL, 34236, US |
Mail Address: | 50 Central Ave, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300T1WXP5M53DAD23 | L15000145790 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O EB MAIN PLAZA LLC, 1991 Main Street, Suite 208, SARASOTA, US-FL, US, 34236 |
Headquarters | 1991 Main Street, Suite 208, Sarasota, US-FL, US, 34236 |
Registration details
Registration Date | 2015-11-17 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-07-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L15000145790 |
Name | Role |
---|---|
SASLOW LAW PLLC | Agent |
Name | Role |
---|---|
EB MAIN PLAZA, LLC | Manager |
JORDYN HOLDINGS III, LLC | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-27 | 50 Central Ave, Suite 800, SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-27 | 50 Central Ave, Suite 800, SARASOTA, FL 34236 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-27 | Saslow Law PLLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 50 Central Ave, Suite 800, SARASOTA, FL 34236 | No data |
LC AMENDMENT | 2015-09-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-17 |
AMENDED ANNUAL REPORT | 2017-12-21 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-14 |
LC Amendment | 2015-09-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State