Search icon

CBBT ENTERPRISES, LLC

Headquarter

Company Details

Entity Name: CBBT ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2016 (8 years ago)
Document Number: L16000202717
FEI/EIN Number 81-4388810
Address: 255 SE WAVECREST WAY, BOCA RATON, FL, 33432, UN
Mail Address: 255 SE WAVECREST WAY, BOCA RATON, 33432, UN
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CBBT ENTERPRISES, LLC, KENTUCKY 0975622 KENTUCKY
Headquarter of CBBT ENTERPRISES, LLC, CONNECTICUT 1229111 CONNECTICUT
Headquarter of CBBT ENTERPRISES, LLC, ILLINOIS LLC_05990882 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WEALTHY & WISE 401K PLAN 2019 814388810 2020-10-13 CBBT ENTERPRISES, LLC 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2010-01-01
Business code 812320
Sponsor’s telephone number 5668662097
Plan sponsor’s address 255 SE WAVECREST WAY, BOCA RATON, FL, 33432

Plan administrator’s name and address

Administrator’s EIN 452945096
Plan administrator’s name ERISA WISE, LLC
Plan administrator’s address PO BOX 1002, MACKINAW, IL, 61755
Administrator’s telephone number 9253376069

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing STEPHANIE BANISTER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
KATARI Jay K Manager 255 SE WAVECREST WAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2019-02-08 255 SE WAVECREST WAY, BOCA RATON, FL 33432 UN No data
REGISTERED AGENT NAME CHANGED 2019-02-08 CORPORATE CREATIONS NETWORK INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
Florida Limited Liability 2016-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State