Search icon

BNC RESTAURANTS REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: BNC RESTAURANTS REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BNC RESTAURANTS REAL ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2002 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Mar 2009 (16 years ago)
Document Number: L02000019302
FEI/EIN Number 571162036

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

Mail Address: P.O. BOX 599, MINNEOLA, FL, 34755
Address: 860 S. HWY. 27/441, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDWELL BAILEY N Manager 11034 Lake Minneola Shrs, Clermont, FL, 34711
CARDWELL BAILEY N Agent 11034 Lake Minneola Shrs, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028028 OAKWOOD SMOKEHOUSE & GRILL ACTIVE 2012-03-21 2027-12-31 - P.O. BOX 599, MINNEOLA, FL, 34755

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 11034 Lake Minneola Shrs, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2012-04-10 860 S. HWY. 27/441, LADY LAKE, FL 32159 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 860 S. HWY. 27/441, LADY LAKE, FL 32159 -
MERGER 2009-03-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000095373

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State