Search icon

B&B GLOBAL NETWORK LLC - Florida Company Profile

Company Details

Entity Name: B&B GLOBAL NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

B&B GLOBAL NETWORK 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: 05 Jan 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Oct 2024 (5 months ago)
Document Number: L17000003591
FEI/EIN Number 81-4853108

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

Address: 3800 Inverrary blvd, Suite 408L, Lauderhill, FL 33319
Mail Address: 3800 Inverrary blvd, Suite 408L, Lauderhill, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY, BUHADANA Agent 3800 Inverrary blvd, Suite 408L, Lauderhill, FL 33319
Bessa, Tadeo Julio Chief Executive Officer 3800 Inverrary blvd, Suite 408L Lauderhill, FL 33319
Bessa, Tadeo Julio MANAGING DIRECTOR 3800 Inverrary blvd, Suite 408L Lauderhill, FL 33319
Buhadana, Roy OFFICE MANAGER 3800 Inverrary blvd, Suite 408L Lauderhill, FL 33319

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-11 3800 Inverrary blvd, Suite 408L, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2022-08-11 3800 Inverrary blvd, Suite 408L, Lauderhill, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-11 3800 Inverrary blvd, Suite 408L, Lauderhill, FL 33319 -
REINSTATEMENT 2022-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-11 - -
REGISTERED AGENT NAME CHANGED 2018-12-11 ROY, BUHADANA -

Documents

Name Date
CORLCDSMEM 2024-10-10
MEMBER DISSOCIATION 2024-10-10
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-08-11
REINSTATEMENT 2022-08-09
REINSTATEMENT 2020-06-10
REINSTATEMENT 2018-12-11
LC Amendment 2017-01-27
Florida Limited Liability 2017-01-05

Date of last update: 18 Feb 2025

Sources: Florida Department of State