Search icon

BGBS PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BGBS PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BGBS PROPERTIES, L.L.C. 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: 16 Aug 2001 (24 years ago)
Date of dissolution: 09 Jun 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jun 2022 (3 years ago)
Document Number: L01000013748
FEI/EIN Number 593740679

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

Address: 1361 13TH AVE., S. #190, JACKSONVILLE BEACH, FL, 32250
Mail Address: 1361 13TH AVE., S. #190, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Christina Managing Member 1361 13TH AVE., S. #190, JACKSONVILLE BEACH, FL, 32250
Grobler Wendy Prac 1361 13TH AVE., S. #190, JACKSONVILLE BEACH, FL, 32250
GREENE C. CAMERON M Agent 1361 13TH AVE., S. #190, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-06-09 - -
CANCEL ADM DISS/REV 2005-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2003-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2003-04-24 1361 13TH AVE., S. #190, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 1361 13TH AVE., S. #190, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2003-04-24 1361 13TH AVE., S. #190, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
LC Voluntary Dissolution 2022-06-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State