Search icon

BBX PROMENADE, LLC

Company Details

Entity Name: BBX PROMENADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L17000256669
FEI/EIN Number 82-4092881
Mail Address: PO BOX 39000, Fort Lauderdale, FL 39000-9000
Address: 201 EAST LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER, STEARNS W Agent 150 WEST FLAGLER ST STE 2200, MIAMI, FL 33130

Manager

Name Role Address
WISE, SETH M Manager 201 EAST LAS OLAS BLVD, SUITE 1900 FORT LAUDERDALE, FL 33301
Sheppard, Brett Manager 201 EAST LAS OLAS BLVD, SUITE 1900 FORT LAUDERDALE, FL 33301

President

Name Role Address
WISE, SETH M President 201 EAST LAS OLAS BLVD, SUITE 1900 FORT LAUDERDALE, FL 33301

Executive Vice President

Name Role Address
Sheppard, Brett Executive Vice President 201 EAST LAS OLAS BLVD, SUITE 1900 FORT LAUDERDALE, FL 33301

Chief Financial Officer

Name Role Address
Sheppard, Brett Chief Financial Officer 201 EAST LAS OLAS BLVD, SUITE 1900 FORT LAUDERDALE, FL 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 201 EAST LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2021-04-02 201 EAST LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 150 WEST FLAGLER ST STE 2200, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-06-28
Florida Limited Liability 2017-12-15

Date of last update: 18 Jan 2025

Sources: Florida Department of State