Search icon

BBL - FLORIDA, LLC - Florida Company Profile

Branch

Company Details

Entity Name: BBL - FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Nov 1999 (25 years ago)
Branch of: BBL - FLORIDA, LLC, NEW YORK (Company Number 2404386)
Date of dissolution: 20 May 2011 (14 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 20 May 2011 (14 years ago)
Document Number: M99000001843
FEI/EIN Number 141815984

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

Address: 22 CENTURY HILL DR, SUITE 201B, LATHAM, NY, 12110
Mail Address: 22 CENTURY HILL DR, SUITE 201B, LATHAM, NY, 12110
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BETTE MICHAEL F Managing Member 22 CENTURY HILL DR SUITE 201B, LATHAM, NY, 12110
BETTE MARY ANN Manager PO BOX 254, CLEVERDALE, NY, 12820

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2011-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-29 22 CENTURY HILL DR, SUITE 201B, LATHAM, NY 12110 -
CHANGE OF MAILING ADDRESS 2007-01-29 22 CENTURY HILL DR, SUITE 201B, LATHAM, NY 12110 -

Documents

Name Date
LC Withdrawal 2011-05-20
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-29
Reg. Agent Change 2006-12-21
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308986686 0420600 2005-04-05 19850 BRECKENRIDGE DR, ESTERO, FL, 33928
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-04-05
Emphasis L: FALL
Case Closed 2005-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 B03
Issuance Date 2005-06-21
Abatement Due Date 2005-07-19
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2005-06-21
Abatement Due Date 2005-06-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 01
308759265 0420600 2005-03-29 6081 SILVER KING BLVD., CAPE CORAL, FL, 33914
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-03-29
Emphasis L: FALL
Case Closed 2005-03-30
306446899 0420600 2003-07-15 25999 HICKORY BLVD, BONITA SPRINGS, FL, 34135
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-07-15
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2003-10-01
305928475 0420600 2002-10-30 3191 MATECUMBE KEY RD., CAPE CORAL, FL, 33919
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-30
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2002-11-18
305225070 0420600 2002-06-05 HARBOR LANDINGS DR., FORT MYERS, FL, 33907
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-09
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2002-07-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State