Search icon

THE BABYLON BEE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE BABYLON BEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BABYLON BEE, 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: 26 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2019 (6 years ago)
Document Number: L18000105913
FEI/EIN Number 81-3660912

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

Address: 110 FRONT STREET - STE. 300, JUPITER, FL, 33477, US
Mail Address: 110 FRONT STREET - STE. 300, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE BABYLON BEE, LLC, COLORADO 20221100336 COLORADO

Key Officers & Management

Name Role Address
DILLON SETH Manager 110 FRONT STREET - STE. 300, JUPITER, FL, 33477
Hickey Brian CEsq. Agent 3001 PGA Blvd., Suite 305, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-27 Hickey, Brian C., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 3001 PGA Blvd., Suite 305, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2019-09-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-12 110 FRONT STREET - STE. 300, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2019-09-12 110 FRONT STREET - STE. 300, JUPITER, FL 33477 -
CONVERSION 2018-04-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000181525

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-24
LC Amendment 2019-09-12
ANNUAL REPORT 2019-01-30
Florida Limited Liability 2018-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State