Search icon

BBGTF LLC - Florida Company Profile

Company Details

Entity Name: BBGTF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBGTF 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: 29 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: L16000216951
FEI/EIN Number 37-1843192

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

Address: 10305 102ND S TERRACE, SEBASTIAN, FL, 32958, US
Mail Address: 10305 102ND S TERRACE, SEBASTIAN, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moore John D Manager 10305 102ND S TERRACE, SEBASTIAN, FL, 32958
Cullen John K Manager 10305 102nd Avenue Suite 102, Sebastian, FL, 32958
Johnson Aaron V Agent 756 Beachland Blvd, Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-01 Johnson, Aaron Van -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 756 Beachland Blvd, Vero Beach, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 10305 102ND S TERRACE, Suite 102, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 2019-04-08 10305 102ND S TERRACE, Suite 102, SEBASTIAN, FL 32958 -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2018-07-23 - -
LC STMNT OF RA/RO CHG 2017-11-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-01-18
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-11-14
ANNUAL REPORT 2019-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State