Search icon

BLOCK BUYING GROUP LLC - Florida Company Profile

Company Details

Entity Name: BLOCK BUYING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOCK BUYING GROUP 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: 20 Apr 1999 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: L99000002241
FEI/EIN Number 650918409

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

Address: 4855 Technology Way, Suite 550, BOCA RATON, FL, 33431, US
Mail Address: 4855 Technology Way, Suite 550, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLOCK BUYING GROUP LLC 401(K) PROFIT SHARING PLAN 2018 650918409 2019-04-11 BLOCK BUYING GROUP LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541600
Sponsor’s telephone number 5818939200
Plan sponsor’s address 6111 BROKEN SOUND PARKWAY NW, SUITE 370, BOCA RATON, FL, 334872774

Signature of

Role Plan administrator
Date 2019-04-11
Name of individual signing SCOTT ABEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-02-17
Name of individual signing SCOTT ABEL
Valid signature Filed with authorized/valid electronic signature
BLOCK BUYING GROUP LLC 401(K) PROFIT SHARING PLAN 2017 650918409 2018-02-16 BLOCK BUYING GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541600
Sponsor’s telephone number 5818939200
Plan sponsor’s address 6111 BROKEN SOUND PARKWAY NW, SUITE 370, BOCA RATON, FL, 334872774

Signature of

Role Plan administrator
Date 2018-02-16
Name of individual signing SCOTT ABEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-02-16
Name of individual signing SCOTT ABEL
Valid signature Filed with authorized/valid electronic signature
BLOCK BUYING GROUP LLC 401(K) PROFIT SHARING PLAN 2016 650918409 2017-02-15 BLOCK BUYING GROUP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541600
Sponsor’s telephone number 5818939200
Plan sponsor’s address 6111 BROKEN SOUND PARKWAY NW, SUITE 370, BOCA RATON, FL, 334872774

Signature of

Role Plan administrator
Date 2017-02-15
Name of individual signing SCOTT ABEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-15
Name of individual signing SCOTT ABEL
Valid signature Filed with authorized/valid electronic signature
BLOCK BUYING GROUP LLC 401(K) PROFIT SHARING PLAN 2015 650918409 2016-03-21 BLOCK BUYING GROUP LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541600
Sponsor’s telephone number 5818939200
Plan sponsor’s address 6111 BROKEN SOUND PARKWAY NW, SUITE 370, BOCA RATON, FL, 334872774

Signature of

Role Plan administrator
Date 2016-03-21
Name of individual signing SCOTT ABEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-21
Name of individual signing SCOTT ABEL
Valid signature Filed with authorized/valid electronic signature
BLOCK BUYING GROUP LLC 401(K) PROFIT SHARING PLAN 2014 650918409 2015-06-15 BLOCK BUYING GROUP LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541600
Sponsor’s telephone number 5818939200
Plan sponsor’s address 6111 BROKEN SOUND PARKWAY NW, SUITE 370, BOCA RATON, FL, 334872774

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing SCOTT ABEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-15
Name of individual signing SCOTT ABEL
Valid signature Filed with authorized/valid electronic signature
BLOCK BUYING GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2013 650918409 2014-06-24 BLOCK BUYING GROUP LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-05-01
Business code 541990
Sponsor’s telephone number 5618939200
Plan sponsor’s address 6111 BROKEN SOUND PKWY, STE 370, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing MICHAEL BLOCK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Worrall Jonathan President 3333 QUALITY DR STOP, RANCHO CORDOVA, CA, 95670
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028288 HEALTHY EYES ADVANTAGE-BBG EXPIRED 2019-02-28 2024-12-31 - 4855 TECHNOLOGY WAY, SUITE 550, BOCA RATON, FL, 33431
G13000025325 BLOCK BUSINESS GROUP EXPIRED 2013-03-13 2018-12-31 - 6111 BROKEN SOUND PARKWAY NW, SUITE 370, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-10 4855 Technology Way, Suite 550, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 4855 Technology Way, Suite 550, BOCA RATON, FL 33431 -
LC AMENDMENT 2019-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2018-03-23 - -
REGISTERED AGENT NAME CHANGED 2018-03-23 COGENCY GLOBAL INC. -
LC AMENDMENT 2018-02-01 - -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-22
LC Amendment 2019-01-28
CORLCRACHG 2018-03-23
LC Amendment 2018-02-01
ANNUAL REPORT 2018-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State