Search icon

THE BG GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE BG GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BG GROUP, 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: 28 Jan 2003 (22 years ago)
Document Number: L03000003325
FEI/EIN Number 810593332

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

Address: 3640 CARLTON PLACE, BOCA RATON, FL, 33496, US
Mail Address: 3640 CARLTON PLACE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG STEVEN R Manager 15560 LYONS ROAD, DELRAY BEACH, FL, 33446
GREENBERG IVY F Manager 15560 LYONS ROAD, DELRAY BEACH, FL, 33446
GREENBERG STEVEN R Agent 15560 LYONS ROAD, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 3640 CARLTON PLACE, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-12 3640 CARLTON PLACE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2022-07-12 3640 CARLTON PLACE, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 15560 LYONS ROAD, DELRAY BEACH, FL 33446 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000018728 LAPSED 502004SC009205XXXXNB FIFTEENTH JUDICIAL CIRCUIT 2005-02-11 2010-02-11 $3,835.00 KENNETH SANDLIN, 7002 WINTER GARDEN PKWY, FT. PIERCE, FL. 34951

Court Cases

Title Case Number Docket Date Status
U.S. ALLIANCE MANAGEMENT CORP., etc., VS THE BG GROUP, LLC, 3D2022-0985 2022-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6756

Parties

Name U.S. ALLIANCE MANAGEMENT CORP.
Role Appellant
Status Active
Representations MICHAEL P. REITZELL
Name THE BG GROUP, LLC
Role Appellee
Status Active
Representations GEORGE N. ANDREWS, Gary S. Phillips
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BG GROUP, LLC,
Docket Date 2022-08-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER TO SHOW CAUSE WHY APPEAL SHOULD NOT BE DISMISSED
On Behalf Of THE BG GROUP, LLC,
Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-20
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of THE BG GROUP, LLC,
Docket Date 2023-01-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 11/28/2022
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT U.S. ALLIANCE MANAGEMENT CORP'S NOTICE OFAGREED EXTENSION TO FILE INITIAL BRIEF
On Behalf Of U.S. ALLIANCE MANAGEMENT CORP.
Docket Date 2022-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Response to the Court's August 24, 2022, Order is noted. Appellant's Unopposed Request for Extension of time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2022-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT U.S. ALLIANCE MANAGEMENT CORP'S RESPONSE TO THE COURT'S AUGUST 24, 2022 ORDER AND UNOPPOSED REQUEST FOR 60 DAY EXTENSION TO FILE INITIAL APPELLANT BRIEF
On Behalf Of U.S. ALLIANCE MANAGEMENT CORP.
Docket Date 2022-06-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ Final Judgment.
On Behalf Of U.S. ALLIANCE MANAGEMENT CORP.
Docket Date 2022-06-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE BG GROUP, LLC,
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-09
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344675392 0418800 2020-03-04 1504 BAY RD., MIAMI, FL, 33139
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2020-03-04
Case Closed 2020-06-18

Related Activity

Type Inspection
Activity Nr 1467536
Safety Yes
340502004 0418800 2015-03-06 161 OCEAN DR, MIAMI BEACH, FL, 33139
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2015-07-22
Case Closed 2016-02-17

Related Activity

Type Accident
Activity Nr 967914
Type Inspection
Activity Nr 1045450
Health Yes
Type Inspection
Activity Nr 1045412
Health Yes
Type Inspection
Activity Nr 1045398
Health Yes
Type Inspection
Activity Nr 1050193
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 2015-09-03
Abatement Due Date 2015-09-11
Current Penalty 3430.0
Initial Penalty 4900.0
Final Order 2015-09-15
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.55(a): Employee(s) were exposed to material(s) at concentrations above those specified in the Threshold Limit Values of Airborne Contaminants for 1970 of the American Conference of Governmental Industrial Hygienists: a. On or about 3/6/2015 where an employee engaged in clean-up operations at the Marriott Stanton South Beach, Miami Beach, FL was overexposed to carbon monoxide at the concentration of 94.2 parts per million (ppm) expressed as an 8-hour time weighted average or approximately 1.9 times the daily Permissible Exposure Limit (PEL) of 50 ppm based on 150 minutes sampling period; exposure calculations included a zero-increment for the 330 minutes not sampled.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 2015-09-03
Abatement Due Date 2015-09-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-09-15
Nr Instances 1
Nr Exposed 14
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.55(b): Feasible administrative or engineering controls were not implemented to reduce employee exposure(s): a. On or about 3/6/2015 where an employee engaged in clean-up operations at the Marriott Stanton South Beach, Miami Beach, FL was overexposed to carbon monoxide at the concentration of 94.2 parts per million (ppm) expressed as an 8-hour time weighted average or approximately 1.9 times the daily Permissible Exposure Limit (PEL) of 50 ppm based on 150 minutes sampling period; exposure calculations included a zero-increment for the 330 minutes not sampled without adequate ventilation.
339031130 0418800 2013-04-25 1755 NE 127TH STREET, NORTH MIAMI, FL, 33181
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-05-03
Emphasis L: EISAOF, L: FALL
Case Closed 2013-08-29

Related Activity

Type Referral
Activity Nr 816441
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 2013-07-19
Current Penalty 1488.0
Initial Penalty 2975.0
Final Order 2013-08-02
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.252(a): An enclosed chute of wood, or equivalent material, was not used where materials were dropped more than 20 feet to points lying outside the exterior walls of the building(s): On or about 4/25/2013, at the above addressed jobsite, the employer did not ensure an enclosed chute of wood, or equivalent material was used while removing building debris from the work site. a) An employee was pushing debris with a broom while working from the exterior platform on the 4th floor. b) An employee operating a Bobcat was pushing debris over the edge at the 4th floor level.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2013-07-19
Current Penalty 1488.0
Initial Penalty 2975.0
Final Order 2013-08-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(16)(iii): Personal fall arrest systems, when stopping a fall, were not rigged such that an employee could not free fall more than 6 feet (1.8 m) nor contact any lower level: On or about 4/25/2013, at the above addressed jobsite, a laborer was working at the edge of an exterior platform and was not protected from a free fall of more than 6 feet while attached to a personal fall protection system.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4216498408 2021-02-06 0455 PPS 15560 Lyons Rd, Delray Beach, FL, 33446-9798
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398867
Loan Approval Amount (current) 398867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33446-9798
Project Congressional District FL-22
Number of Employees 92
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 401555.25
Forgiveness Paid Date 2021-10-22
8587417004 2020-04-08 0455 PPP 15560 LYONS RD, DELRAY BEACH, FL, 33446-9758
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 863200
Loan Approval Amount (current) 863200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33446-9758
Project Congressional District FL-22
Number of Employees 95
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 869937.76
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1254667 Intrastate Non-Hazmat 2020-07-24 1 2020 1 1 Private(Property)
Legal Name THE BG GROUP LLC
DBA Name -
Physical Address 15560 LYONS ROAD, DELRAY BEACH, FL, 33446, US
Mailing Address 15560 LYONS ROAD, DELRAY BEACH, FL, 33446, US
Phone (561) 998-7997
Fax (561) 998-8815
E-mail STEVE@BDDEMOLITION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State