Search icon

BBS MANAGEMENT LLC

Company Details

Entity Name: BBS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Aug 2022 (2 years ago)
Document Number: L19000090317
FEI/EIN Number 83-4298421
Address: 1600 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US
Mail Address: 1600 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BOGART PATRICK M Agent 1104 SW 13th St, Boca Raton, FL, 33486

Manager

Name Role Address
BOGART PATRICK M Manager 1104 SW 13th St, Boca Raton, FL, 33486

Authorized Member

Name Role Address
CASSO TIFFANY Authorized Member 1104 SW 13TH STREET, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061100 AMERICAN ROCK RESTAURANT BAR & GRILL EXPIRED 2019-05-23 2024-12-31 No data 483 PELICAN WAY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1104 SW 13th St, Boca Raton, FL 33486 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 1600 E Hillsboro Blvd, Deerfield Beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2020-06-08 1600 E Hillsboro Blvd, Deerfield Beach, FL 33441 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000348456 TERMINATED 1000000996436 BROWARD 2024-05-30 2044-06-05 $ 11,294.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
LC Amendment 2022-08-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State