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