Search icon

BBG POINCIANA, LLC - Florida Company Profile

Company Details

Entity Name: BBG POINCIANA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BBG POINCIANA, 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: 25 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2024 (8 months ago)
Document Number: L18000022999
FEI/EIN Number 82-4201260

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

Address: 6735 CONROY RD, STE 301, ORLANDO, FL, 32835, US
Mail Address: 6735 CONROY RD, STE 301, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAFF FERNANDO Chief Executive Officer 6735 CONROY RD, ORLANDO, FL, 32835
Fernando Braff Agent 6735 CONROY RD, ORLANDO, FL, 32835
BURA X LLC Manager -
BBG FLORIDA ENTERPRISE, LLC Manager -
BBG GROUP FLORIDA LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135415 BBG GROUP ACTIVE 2023-11-03 2028-12-31 - 6735 CONROY WINDERMERE RD STE 301, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 6735 CONROY RD, STE 301, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 6735 CONROY RD, STE 301, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2024-04-26 6735 CONROY RD, STE 301, ORLANDO, FL 32835 -
LC AMENDMENT 2023-09-18 - -
LC DISSOCIATION MEM 2020-12-07 - -
LC AMENDMENT 2019-11-12 - -
LC AMENDMENT 2019-06-14 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 Fernando, Braff -

Documents

Name Date
LC Amendment 2024-08-29
ANNUAL REPORT 2024-04-26
LC Amendment 2023-09-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-26
CORLCDSMEM 2020-12-07
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-03-18
LC Amendment 2019-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State