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. |
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 |
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 |
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 | - |
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