Search icon

B.G.R. RESTAURANTS, LLC - Florida Company Profile

Company Details

Entity Name: B.G.R. RESTAURANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.G.R. RESTAURANTS, 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: 27 Mar 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000007302
FEI/EIN Number 371425663

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

Address: 4538 HWY 20, NICEVILLE, FL, 32578
Mail Address: 4538 Hwy 20 East, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVE RODNEY D Chief Operating Officer 1000 BAY DR. UNIT 532, NICEVILLE, FL, 32578
LOVE LARRY G President 1658 KNOLLWOOD WAY, NICEVILLE, FL, 32578
LOVE LARRY G Agent 1658 KNOLLWOOD WAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-05-01 4538 HWY 20, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2006-04-28 LOVE, LARRY G -
CHANGE OF PRINCIPAL ADDRESS 2003-12-26 4538 HWY 20, NICEVILLE, FL 32578 -
REINSTATEMENT 2003-12-26 - -
REGISTERED AGENT ADDRESS CHANGED 2003-12-26 1658 KNOLLWOOD WAY, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State