Search icon

BK GENERALLI, LLC - Florida Company Profile

Company Details

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

BK GENERALLI, 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: 09 Oct 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L02000026624
FEI/EIN Number 061651488

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

Address: 601 BRICKELL KEY DR., #703, MIAMI, FL, 33131
Mail Address: 707 Amoroso Place, Venice, CA, 90291, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESCOTT DAVID A President 707 Amoroso Place, Venice, CA, 90291
WESCOTT DAVID A Director 707 Amoroso Place, Venice, CA, 90291
FINN LISA Secretary 707 Amoroso Place, Venice, CA, 90291
WESCOTT DAVID Agent 601 BRICKELL KEY DR., #703, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2015-07-28 - -
LC DISSOCIATION MEM 2015-07-20 - -
REINSTATEMENT 2015-02-09 - -
CHANGE OF MAILING ADDRESS 2015-02-09 601 BRICKELL KEY DR., #703, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2015-02-09 WESCOTT, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 601 BRICKELL KEY DR., #703, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-18 601 BRICKELL KEY DR., #703, MIAMI, FL 33131 -
REINSTATEMENT 2004-11-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900012660 LAPSED 04-18157 CA 09 11TH JUD CIR MIAMI-DADE CTY FL 2006-04-09 2011-08-28 $109027.96 BASKETBALL PROPERTIES, LTD., AMERICAN AIRLINES ARENA, 601 BISCAYNE BOULEVARD, MIAMI, FL 33132

Documents

Name Date
CORLCDSMEM 2015-07-28
CORLCDSMEM 2015-07-20
REINSTATEMENT 2015-02-09
ANNUAL REPORT 2005-06-29
REINSTATEMENT 2004-11-18
Florida Limited Liability 2002-10-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State