Entity Name: | BFG NEW YORK SERVICES, LIMITED PARTNERSHIP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 30 Jan 2007 (18 years ago) |
Date of dissolution: | 14 Nov 2016 (8 years ago) |
Last Event: | LP CERTIFICATE OF DISSOLUTION |
Event Date Filed: | 14 Nov 2016 (8 years ago) |
Document Number: | A07000000108 |
FEI/EIN Number |
208409484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2202 N WEST SHORE BLVD., 5TH FLOOR, LEGAL DEPT., TAMPA, FL, 33607, US |
Mail Address: | 2202 N WEST SHORE BLVD., 5TH FLOOR, LEGAL DEPT., TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BFG NEW YORK SERVICES, LIMITED PARTNERSHIP, NEW YORK | 3493792 | NEW YORK |
Name | Role | Address |
---|---|---|
BONEFISH GRILL, LLC | General Partner | - |
KADOW JOSEPH J | Agent | 2202 N WEST SHORE BLVD., 5TH FLOOR, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP CERTIFICATE OF DISSOLUTION | 2016-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-06 | 2202 N WEST SHORE BLVD., 5TH FLOOR, LEGAL DEPT., TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2009-04-06 | 2202 N WEST SHORE BLVD., 5TH FLOOR, LEGAL DEPT., TAMPA, FL 33607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-06 | 2202 N WEST SHORE BLVD., 5TH FLOOR, LEGAL DEPT., TAMPA, FL 33607 | - |
LP NAME CHANGE | 2007-02-09 | BFG NEW YORK SERVICES, LIMITED PARTNERSHIP | - |
Name | Date |
---|---|
LP Certificate of Dissolution | 2016-11-14 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-04-06 |
ANNUAL REPORT | 2008-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State