Entity Name: | BBG517 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 06 Jun 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000151068 |
FEI/EIN Number | 84-2052913 |
Mail Address: | 3817 S. Nova Rd., PORT ORANGE, FL, 32127, US |
Address: | 3817 S. Nova Rd., Ste. 104 #125, PORT ORANGE, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HILGER WILLIAM | Agent | 835 CLEAR LAKE DR, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
HILGER GENA | Authorized Person | 835 CLEAR LAKE DR, PORT ORANGE, FL, 32127 |
HILGER William | Authorized Person | 8019 BURNSIDE LOOP, PENSACOLA, FL, 32526 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000131568 | BBG 517 LLC | ACTIVE | 2021-09-30 | 2026-12-31 | No data | 835 CLEAR LAKE DR, PORT ORANGE, FL, 32127 |
G20000140775 | CAROLINA SEAFOOD COMPANY | ACTIVE | 2020-10-30 | 2025-12-31 | No data | 835 CLEAR LAKE DR, PORT ORANGE, FL, 32127 |
G19000069800 | BAY STREET SEAFOOD | EXPIRED | 2019-06-20 | 2024-12-31 | No data | 835 CLEAR LAKE DR, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 3817 S. Nova Rd., Ste. 104 #125, PORT ORANGE, FL 32127 | No data |
REINSTATEMENT | 2021-09-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | HILGER, WILLIAM | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-04 | 3817 S. Nova Rd., Ste. 104 #125, PORT ORANGE, FL 32127 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000512558 | ACTIVE | 1000000967907 | VOLUSIA | 2023-10-19 | 2043-10-25 | $ 8,071.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J23000128454 | ACTIVE | 1000000946743 | VOLUSIA | 2023-03-20 | 2043-03-29 | $ 7,285.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-07-14 |
Florida Limited Liability | 2019-06-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State