Search icon

BB SMART, LLC - Florida Company Profile

Company Details

Entity Name: BB SMART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BB SMART, 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: 23 Oct 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: L18000249414
FEI/EIN Number 83-2605159

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

Address: 1103 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1103 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dubrovsky Gabriel Manager 1103 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316
Dubrovsky Gabriel Agent 1103 S ANDREWS AVE, FORT LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010900 PIE-ZAN'S HOME OF FRANKIE MEATBALLS ACTIVE 2020-01-23 2025-12-31 - 1103 S ANDREWS AVE, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-17 Dubrovsky, Gabriel -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 1103 S ANDREWS AVE, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 1103 S ANDREWS AVE, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-04-13 1103 S ANDREWS AVE, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2019-08-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000618177 TERMINATED 1000000909167 BROWARD 2021-11-29 2031-12-01 $ 619.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000618169 TERMINATED 1000000909165 BROWARD 2021-11-29 2041-12-01 $ 38,627.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-02
LC Amendment 2019-08-14
ANNUAL REPORT 2019-04-22
Florida Limited Liability 2018-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State