Search icon

B & B GARAGE SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: B & B GARAGE SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & B GARAGE SUPPLY, 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: 21 Oct 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2021 (4 years ago)
Document Number: L20000334615
FEI/EIN Number 85-3715861

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

Address: 3625 PEMBROKE ROAD, SUITE C8, HOLLYWOOD, FL, 33021, US
Mail Address: 2524 SW 55TH STREET, FT LAUDERDALE, FL, 33312, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN MOSHE YAIR President 2524 SW 55TH STREET, FT LAUDERDALE, FL, 33312
BENSHIMOL ITZHAK Vice President 5624 PARK RD, FT LAUDERDALE, FL, 33312
BEN MOSHE YAIR Agent 2524 SW 55TH STREET, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030787 UNIQUE GARAGE DOOR SERVICES ACTIVE 2024-02-28 2029-12-31 - 2524 SW 55TH STREET, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-12 3625 PEMBROKE ROAD, SUITE C8, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 2524 SW 55TH STREET, FT LAUDERDALE, FL 33312 -
LC AMENDMENT 2021-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-08 3625 PEMBROKE ROAD, SUITE C8, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000506420 TERMINATED 1000000936086 BROWARD 2022-10-27 2032-11-02 $ 584.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000265126 TERMINATED 1000000924372 BROWARD 2022-05-25 2042-06-01 $ 16,424.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-20
LC Amendment 2021-10-13
ANNUAL REPORT 2021-05-01
Florida Limited Liability 2020-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State