Entity Name: | B & C TRANSPORTER OF SOUTH FL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B & C TRANSPORTER OF SOUTH FL 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. |
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: | 17 Aug 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Oct 2024 (5 months ago) |
Document Number: | L16000154360 |
FEI/EIN Number |
81-3609275
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12951 PORT SAID RD, MIAMI, FL, 33054, US |
Mail Address: | 1243 NW 61 ST, MIAMI, FL, 33142, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETTS BOBBY L | President | 1243 NW 61 St, MIAMI, FL, 33142 |
BETTS BOBBY L | Secretary | 1243 NW 61 St, MIAMI, FL, 33142 |
Braddy Joseph | Manager | 2139 NW 86TH ST, MIAMI, FL, 33147 |
Sweeney Courtney | Manager | 1825 NW 172nd TERR, Miami, FL, 33056 |
BRADDY JOSEPH | Manager | 12951 PORT SAID RD, UNIT #10, MIAMI, FL, 33054 |
ORPHE JOHN D | Agent | 4952 NW 7TH AVE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-11-11 | 12951 PORT SAID RD, UNIT 10, MIAMI, FL 33054 | - |
LC AMENDMENT | 2024-10-29 | - | - |
REINSTATEMENT | 2022-02-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 12951 PORT SAID RD, UNIT 10, MIAMI, FL 33054 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | ORPHE, JOHN D | - |
REINSTATEMENT | 2018-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-11 |
LC Amendment | 2024-10-29 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-30 |
REINSTATEMENT | 2022-02-11 |
REINSTATEMENT | 2020-03-16 |
REINSTATEMENT | 2018-01-18 |
LC Amendment | 2017-02-22 |
Florida Limited Liability | 2016-08-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9324298603 | 2021-03-25 | 0455 | PPP | 2495 NW 77th Ter Unit B, Miami, FL, 33147-5560 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State