Search icon

B & N REAL ESTATE LIMITED LIABILITY COMPANY, L.C. - Florida Company Profile

Company Details

Entity Name: B & N REAL ESTATE LIMITED LIABILITY COMPANY, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & N REAL ESTATE LIMITED LIABILITY COMPANY, L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 1995 (30 years ago)
Date of dissolution: 26 Aug 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2019 (6 years ago)
Document Number: L95000000356
FEI/EIN Number 650651395

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

Address: 1000 N 2ND ST, FT. PIERCE, FL, 34950, US
Mail Address: P O BOX 3604, FT PIERCE, FL, 34948, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACON GLENDA S Managing Member P O BOX 3604, FT. PIERCE, FL, 34948
HEGEDUS CATHY Manager P O BOX 3604, FT. PIERCE, FL, 34948
MACON GLENDA S Agent 1000 N. 2ND STREET, FT. PIERCE, FL, 34950
CASSON TAMMY Manager P O BOX 3604, FT. PIERCE, FL, 34948

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-08-26 - -
LC AMENDMENT 2013-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-07 1000 N 2ND ST, FT. PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2013-10-07 1000 N 2ND ST, FT. PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-04 1000 N. 2ND STREET, FT. PIERCE, FL 34950 -
REGISTERED AGENT NAME CHANGED 2006-01-30 MACON, GLENDA S -

Documents

Name Date
LC Voluntary Dissolution 2019-08-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-07
LC Amendment 2013-10-07
ANNUAL REPORT 2013-01-22
Reg. Agent Change 2012-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State