Search icon

3151 WHBB LLC - Florida Company Profile

Company Details

Entity Name: 3151 WHBB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3151 WHBB 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L18000125875
FEI/EIN Number 83-0631499

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

Address: 2800 Biscayne Blvd, Suite 900C, MIAMI, FL, 33137, US
Mail Address: 2800 Biscayne Blvd, Suite 900C, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT JOSHUA N Agent 500 SE 18 Court, Fort Lauderdale, FL, 33316
BUONGIORNO HOLDINGS, LLC Manager 2800 Biscayne Blvd, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 500 SE 18 Court, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-07 2800 Biscayne Blvd, Suite 900C, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-05-07 2800 Biscayne Blvd, Suite 900C, MIAMI, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000110769 ACTIVE 2021-012618-CA-01 MIAMI DADE COUNTY CIRCUIT COUR 2021-08-24 2027-03-10 $62,356.43 WALDMAN BARNETT, P.L., 3250 MARY STREET, 102, COCONUT GROVE, FL 33133

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-27
Florida Limited Liability 2018-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State