Search icon

B & B PROPERTY ENTERPRISES, INC.

Company Details

Entity Name: B & B PROPERTY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: P97000038815
FEI/EIN Number 593442850
Address: 351 Western Road, New Smyrna Beach, FL, 32168, US
Mail Address: 351 Western Road, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300MVCQFGLBZ1IZ92 P97000038815 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O BASS, MICHAEL L, 1830 S CLYDE MORRIS BLVD, APT 40, DAYTONA BEACH, US-FL, US, 32119
Headquarters 1830 S. Clyde Morris Blvd #40, Daytona Beach, US-FL, US, 32119

Registration details

Registration Date 2020-07-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-07-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P97000038815

Agent

Name Role Address
BASS MICHAEL L Agent 351 Western Road, New Smyrna Beach, FL, 32168

President

Name Role Address
BASS MICHAEL L President 351 Western Road, New Smyrna Beach, FL, 32168

Secretary

Name Role Address
BASS MICHAEL L Secretary 351 Western Road, New Smyrna Beach, FL, 32168

Treasurer

Name Role Address
BASS MICHAEL L Treasurer 351 Western Road, New Smyrna Beach, FL, 32168

Director

Name Role Address
BASS MICHAEL L Director 351 Western Road, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 351 Western Road, New Smyrna Beach, FL 32168 No data
CHANGE OF MAILING ADDRESS 2022-04-21 351 Western Road, New Smyrna Beach, FL 32168 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 351 Western Road, New Smyrna Beach, FL 32168 No data
REINSTATEMENT 2014-03-21 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-21 BASS, MICHAEL L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State