Search icon

B&B DOCK WORKS LLC - Florida Company Profile

Company Details

Entity Name: B&B DOCK WORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&B DOCK WORKS 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: 24 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: L19000025817
FEI/EIN Number 83-3410665

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

Address: 20 Mayberry Road, CRAWFORDVILLE, FL, 32327, US
Mail Address: 20 Mayberry Road, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Cristepher Manager 20 Mayberry Road, CRAWFORDVILLE, FL, 32327
Sparks Shane Manager 21 Gram Trail, CRAWFORDVILLE, FL, 32327
Smith Cristepher Agent 20 Mayberry Road, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 3411 Spring Creek Hwy, CRAWFORDVILLE, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 3411 Spring Creek Hwy, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2025-02-12 3411 Spring Creek Hwy, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2024-03-28 20 Mayberry Road, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 20 Mayberry Road, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2024-03-28 Smith, Cristepher -
REINSTATEMENT 2024-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 20 Mayberry Road, CRAWFORDVILLE, FL 32327 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
REINSTATEMENT 2024-03-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
Florida Limited Liability 2019-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State