Search icon

BXB FINANCIAL TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: BXB FINANCIAL TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BXB FINANCIAL TECHNOLOGIES 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: 24 Aug 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: L18000203002
FEI/EIN Number 83-1685076

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

Address: 845 N Garland Ave, ste 100, Orlando, Orlando, FL, 32801, US
Mail Address: 3320 Shady Oak Dr E, Lakeland, FL, 33810, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIBEIRO MARCIO Authorized Member 3320 Shady Oak Dr E, Lakeland, FL, 33810
Souza Rubem Agent 845 N Garland Ave, ste 100, Orlando, Orlando, FL, 32801
RODRIGO ANTONIO B DE FREITAS Authorized Member 3320 SHADY OAK DR. E, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2022-07-01 BXB FINANCIAL TECHNOLOGIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 845 N Garland Ave, ste 100, Orlando, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-15 845 N Garland Ave, ste 100, Orlando, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-06-15 845 N Garland Ave, ste 100, Orlando, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-06-15 Souza, Rubem -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
LC Amendment and Name Change 2022-07-01
REINSTATEMENT 2022-06-15
Florida Limited Liability 2018-08-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State