Entity Name: | BBTM HOSPITALITY WORLDWIDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Feb 2002 (23 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P02000021604 |
FEI/EIN Number | 043673927 |
Address: | 2300 E. LAS OLAS BLVD., STE. 500, FT. LAUDERDALE, FL, 33301 |
Mail Address: | 2300 E. LAS OLAS BLVD., STE. 500, FT. LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUGAY STEVEN | Agent | 2300 E. LAS OLAS BLVD. STE 500, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
TILLBERG TOMAS | Vice President | 309 NE 14TH AVENUE, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
BUGAY STEVEN | President | 1930 SEA GRAPE AVE, PEMBROKE PINES, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2003-05-13 | BUGAY, STEVEN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-13 | 2300 E. LAS OLAS BLVD. STE 500, FORT LAUDERDALE, FL 33301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001522367 | LAPSED | 12-03144CA15 | 11TH JUD CIR MIAMI | 2013-09-18 | 2018-10-09 | $53,024.13 | SUNTRUST BANK, 501 EAST LAS OLAS BLVD., 3RD FLOOR, FORT LAUDERDALE, FL 33301 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-06-27 |
ANNUAL REPORT | 2005-10-29 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-05-13 |
Domestic Profit | 2002-02-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State