Search icon

BBW SERVICES LLC - Florida Company Profile

Company Details

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

BBW SERVICES 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: 20 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: L17000040189
FEI/EIN Number APPLIED FOR

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

Mail Address: 8643 DATSTAR RIDGE POINT, BOYNTON BEACH, FL, 33473, US
Address: 8643 DAYSTAR RIDGE PIONT, BOYNTON BEACH, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Webb Garfield MGBR 8643 DATSTAR RIDGE POINT, BOYNTON BEACH, FL, 33473
Webb barbara Member 8643 DAYSTAR RIDGE Point, Boynton Beach, FL, 33473
Webb Garfield Manager 8643 DATSTAR RIDGE POINT, BOYNTON BEACH, FL, 33473
005487226583 Agent 8643 DAYSTAR RIDGE PIONT, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-07 8643 DAYSTAR RIDGE PIONT, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT NAME CHANGED 2021-10-07 005487226583 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-07 8643 DAYSTAR RIDGE PIONT, BOYNTON BEACH, FL 33473 -
REINSTATEMENT 2021-10-07 - -
CHANGE OF MAILING ADDRESS 2021-10-07 8643 DAYSTAR RIDGE PIONT, BOYNTON BEACH, FL 33473 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-06-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-01
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-29
LC Amendment 2017-06-06
Florida Limited Liability 2017-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State