Entity Name: | B&G PARTNERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B&G PARTNERS, 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: | 06 Feb 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L03000004507 |
FEI/EIN Number |
200663642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 MARY ESTHER BLVD., SUITE 301, MARY ESTHER, FL, 32569 |
Mail Address: | 151 MARY ESTHER BLVD., SUITE 301, MARY ESTHER, FL, 32569 |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RISALVATO TOM | Manager | 151 MARY ESTHER BLVD, # 301, MARY ESTHER, FL, 32569 |
RISALVATO THOMAS J | Agent | C/O CARR, RIGGS & INGRAM, LLC, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-27 | C/O CARR, RIGGS & INGRAM, LLC, 151 MARY ESTHER BLVD., SUIT 301, MARY ESTHER, FL 32569 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-27 | RISALVATO, THOMAS JESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-25 | 151 MARY ESTHER BLVD., SUITE 301, MARY ESTHER, FL 32569 | - |
CANCEL ADM DISS/REV | 2004-10-25 | - | - |
CHANGE OF MAILING ADDRESS | 2004-10-25 | 151 MARY ESTHER BLVD., SUITE 301, MARY ESTHER, FL 32569 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-08 |
Reg. Agent Change | 2011-09-27 |
Reg. Agent Resignation | 2011-07-06 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-04-09 |
ANNUAL REPORT | 2008-04-04 |
ANNUAL REPORT | 2007-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State