BBL-FLORIDA, LLC
Headquarter
Name: | BBL-FLORIDA, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Aug 1999 (26 years ago) |
Date of dissolution: | 03 May 2011 |
Entity Number: | 2404386 |
ZIP code: | 33901 |
County: | Albany |
Place of Formation: | New York |
Address: | JEFFREY RICE, 1515 BROADWAY, FT MYERS, FL, United States, 33901 |
Name | Role | Address |
---|---|---|
GOLDSTEIN, BUCKLEY, CECHMAN, RICE & PURTZ PA | DOS Process Agent | JEFFREY RICE, 1515 BROADWAY, FT MYERS, FL, United States, 33901 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-21 | 2009-08-10 | Address | 22 CENTURY HILL DRIVE, LATHAM, NY, 12110, 2128, USA (Type of address: Service of Process) |
2001-08-15 | 2006-03-21 | Address | PO BOX 12789, ALBANY, NY, 12212, 2789, USA (Type of address: Service of Process) |
1999-08-02 | 2001-08-15 | Address | 52 CORPORATE CIRCLE, P.O. BOX 12789, ALBANY, NY, 12789, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110503000396 | 2011-05-03 | ARTICLES OF DISSOLUTION | 2011-05-03 |
090810002544 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070807002635 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
060321000481 | 2006-03-21 | CERTIFICATE OF CHANGE | 2006-03-21 |
050721002342 | 2005-07-21 | BIENNIAL STATEMENT | 2005-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State