Search icon

B & B BODEGA OF DELRAY LLC - Florida Company Profile

Company Details

Entity Name: B & B BODEGA OF DELRAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & B BODEGA OF DELRAY 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: 08 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L17000251553
FEI/EIN Number 82-3717850

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

Mail Address: 190 NE 2nd Ave, Delray Beach, FL, 33444, US
Address: 190 NE 2ND AVE, DELRAY BEACH, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
B & B INVESTMENT HOLDINGS LLC Manager -
BUANNO JOHN MJR Agent 190 NE 2nd Ave, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122421 BODEGA MIZNER EXPIRED 2018-11-15 2023-12-31 - 190 NE 2ND AVE, SUITE H, DELRAY BEACH, FL, 33444
G18000067012 BODEGA BOYNTON EXPIRED 2018-06-11 2023-12-31 - 190 NE 2ND AVE, DELRAY BEACH, FL, 33444
G18000001415 BODEGA DELRAY EXPIRED 2018-01-03 2023-12-31 - 5061 NW 13TH AVE SUITE H, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-07 190 NE 2ND AVE, DELRAY BEACH, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 190 NE 2nd Ave, Delray Beach, FL 33444 -
REINSTATEMENT 2018-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 BUANNO, JOHN M, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-10-02
Florida Limited Liability 2017-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State