Search icon

BTB VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: BTB VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BTB VENTURES, 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: 30 Oct 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L17000223918
FEI/EIN Number 364887753

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

Address: 6121 Michael St, Jupiter, FL, 33458, US
Mail Address: 6121 Michael St, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAYNHAM BLAKE O President 6121 Michael St, Jupiter, FL, 33458
BAYNHAM BLAKE O Agent 6121 Michael St, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061858 META BUSINESS COACHING EXPIRED 2019-05-27 2024-12-31 - 231 PALM BEACH PLANTATION BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 6121 Michael St, Jupiter, FL 33458 -
REINSTATEMENT 2022-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-22 6121 Michael St, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2022-12-22 6121 Michael St, Jupiter, FL 33458 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-02-19 BAYNHAM, BLAKE O -
LC AMENDMENT 2018-07-16 - -
LC AMENDMENT 2018-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-25
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-19
LC Amendment 2018-07-16
ANNUAL REPORT 2018-03-28
LC Amendment 2018-02-26
Florida Limited Liability 2017-10-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State