Search icon

B&B LOCK WORKS LLC - Florida Company Profile

Company Details

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

B&B LOCK 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: 16 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L19000132826
FEI/EIN Number 84-1914968

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

Address: 7464 Bienville Ave, Keystone Heights, FL, 32656, US
Mail Address: 7464 BIENVILLE AVE, KEYSTONE HEIGHTS, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook William D Manager 7464 BIENVILLE AVE, KEYSTONE HEIGHTS, FL, 32656
COOK REBECCA Manager 7464 BIENVILLE AVE, KEYSTONE HEIGHTS, FL, 32656
COOK WILLIAM Agent 7464 Bienville Ave, Keystone Heights, FL, 32656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082651 LOCK WORKS OF ORANGE PARK EXPIRED 2019-08-05 2024-12-31 - 764 CAMP FRANCIS JOHNSON ROAD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 7464 Bienville Ave, Keystone Heights, FL 32656 -
REINSTATEMENT 2023-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7464 Bienville Ave, Keystone Heights, FL 32656 -
REGISTERED AGENT NAME CHANGED 2023-05-01 COOK, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7464 Bienville Ave, Keystone Heights, FL 32656 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-17
Florida Limited Liability 2019-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State