Search icon

BB&2A PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: BB&2A PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BB&2A PROPERTIES 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: 01 Feb 2016 (9 years ago)
Document Number: L16000021860
FEI/EIN Number 36-4827816

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

Address: 6312 BUFORD ST APT 601, ORLANDO, FL, 32835, US
Mail Address: 6312 BUFORD ST APT 601, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGA ANTONIO PAULO CESAR Manager 6312 BUFORD ST APT 601, ORLANDO, FL, 32835
HENRIQUES ANTONIO BERNARDO Manager RUA GENERAL OSWALDO LOYOLA, 90, SAO PEDRO, JU, 36036482
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819
HENRIQUES ANTONIO BARBARA Manager RUA ANTONIO ARTHUR BRAGA, 50, BARRA DA TIJUCA, RI, 22793105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 3900 SUMMERLIN AVE, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2025-01-28 3900 SUMMERLIN AVE, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2025-01-23 LARSON ACCOUNTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-02-21 INTERNATIONAL DIVISION BY LARSON LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 7901 KINGSPOINTE PKWY, STE 15, ORLANDO, FL 32819 -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-07-24
ANNUAL REPORT 2018-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State