Search icon

BGM, LLC - Florida Company Profile

Company Details

Entity Name: BGM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BGM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Feb 2001 (24 years ago)
Date of dissolution: 19 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2012 (12 years ago)
Document Number: L01000002040
FEI/EIN Number 651385487

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 320 PIRATES BIGHT, NAPLES, FL, 34103
Mail Address: PO BOX 87, BOWLING GREEN, KY, 42102
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTOSH BARRY Managing Member 320 PIRATES BIGHT, NAPLES, FL, 34103
KRAUS CHERYL R Agent 1072 GOODLETTE RD NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-19 - -
CHANGE OF MAILING ADDRESS 2012-04-02 320 PIRATES BIGHT, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-08 320 PIRATES BIGHT, NAPLES, FL 34103 -
CANCEL ADM DISS/REV 2008-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2004-06-28 KRAUS, CHERYL RESQ. -
REGISTERED AGENT ADDRESS CHANGED 2004-06-28 1072 GOODLETTE RD NORTH, NAPLES, FL 34102 -
AMENDMENT 2001-07-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-12-19
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-06-18
REINSTATEMENT 2008-05-13
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-06-28
ANNUAL REPORT 2003-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State