Search icon

B & B MORTGAGE, LLC

Company Details

Entity Name: B & B MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: L19000182838
FEI/EIN Number 84-2556373
Address: 5889 S. Williamson Blvd, Port Orange, FL, 32128, US
Mail Address: 5889 S. Williamson Blvd, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
SEABREEZE CORPORATE SERVICES, LLC Agent

Manager

Name Role Address
BOONE PAUL Manager 722 VICTORY LN, PORT ORANGE, FL, 32128
Borgen Walter Manager 4100 Sorrento Road, New Smyrna Beach, FL, 32168

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105955 MOTTO MORTGAGE SIGNATURE PLUS ACTIVE 2019-09-27 2029-12-31 No data 5889 SOUTH WILLIAMSON BLVD STE 1428, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 5889 S. Williamson Blvd, Suite 1428, Port Orange, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 444 SEABREEZE BLVD., SUITE 900, DAYTONA BEACH, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-05 5889 S. Williamson Blvd, Suite 1428, Port Orange, FL 32128 No data
CHANGE OF MAILING ADDRESS 2024-11-05 5889 S. Williamson Blvd, Suite 1428, Port Orange, FL 32128 No data
LC AMENDMENT 2019-12-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-12-09 3340 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL 32118 No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-18
LC Amendment 2019-12-09
Florida Limited Liability 2019-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State