Search icon

BBSW-WP LLC - Florida Company Profile

Company Details

Entity Name: BBSW-WP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBSW-WP 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: 24 May 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: L17000114340
FEI/EIN Number 82-1659790

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

Address: 2185 N. Park Avenue, WINTER PARK, FL, 32789, US
Mail Address: 2185 N. Park Avenue, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baldwin Evans Manager 2185 N. Park Avenue, WINTER PARK, FL, 32789
BALDWIN MICHAEL Agent 2185 N PARK AVE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072739 BALDWIN BROTHERS EXPIRED 2017-07-06 2022-12-31 - 1 NORTH CAUSEWAY, NEW SMYRNA BEACH, FL, 32169
G17000072522 AFFORDABLE CREMATIONS EXPIRED 2017-07-05 2022-12-31 - 2185 NORTH PARK AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2185 N. Park Avenue, STE#3, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-04-28 2185 N. Park Avenue, STE#3, WINTER PARK, FL 32789 -
LC AMENDMENT AND NAME CHANGE 2021-12-27 BBSW-WP LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-12-27 2185 N PARK AVE, STE #3, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2021-12-27 BALDWIN, MICHAEL -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-28
LC Amendment and Name Change 2021-12-27
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-29
REINSTATEMENT 2018-10-05
Florida Limited Liability 2017-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State