Entity Name: | BABB INVESTMETNS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Sep 2006 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 27 Apr 2020 (5 years ago) |
Document Number: | M06000005215 |
FEI/EIN Number | 204598452 |
Address: | 226 Calusa Blvd, DESTIN, FL, 32541, US |
Mail Address: | 226 Calusa Blvd, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
Babb Connie S | Agent | 226 Calusa Blvd, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
BABB CONNIE S | Managing Member | 226 Calusa Blvd, DESTIN, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000074417 | DESTIN CAR WASH | ACTIVE | 2020-06-30 | 2025-12-31 | No data | 4522 GOLF VILLA CT., UNIT 202, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-14 | 226 Calusa Blvd, DESTIN, FL 32541 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-14 | 226 Calusa Blvd, DESTIN, FL 32541 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 226 Calusa Blvd, DESTIN, FL 32541 | No data |
REGISTERED AGENT NAME CHANGED | 2020-05-01 | Babb, Connie Smith | No data |
LC STMNT OF RA/RO CHG | 2020-04-27 | No data | No data |
CANCEL ADM DISS/REV | 2007-11-21 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000923879 | LAPSED | 2013-CA-1007-F | 1ST JUDICIAL, OKALOOSA CO. | 2014-09-04 | 2019-10-20 | $2,575,653.03 | COMERICA BANK, 1508 W. MOCKINGBIRD LANE,, MC-6510, DALLAS, TX 75235 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-01 |
CORLCRACHG | 2020-04-27 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-10 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State