Search icon

BG&R GROUP LLC - Florida Company Profile

Company Details

Entity Name: BG&R GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BG&R 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: 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: 10 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000008506
FEI/EIN Number 611569341

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

Address: 730 W. ORANGE AVE., ALTAMONTE SPRINGS, FL, 32714
Mail Address: 730 W. ORANGE AVE, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BG&W PROPERTIES LLC Managing Member
BG&W PROPERTIES LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08247900312 AUTOIMAGE CARSTAR EXPIRED 2008-09-03 2013-12-31 - 730 W ORANGE AVE STE 116, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-13 730 W ORANGE AVE, STE 116, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT NAME CHANGED 2009-05-13 BG&W PROPERTIES LLC -
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 730 W. ORANGE AVE., ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2008-01-21 730 W. ORANGE AVE., ALTAMONTE SPRINGS, FL 32714 -
LC NAME CHANGE 2007-12-28 BG&R GROUP LLC -
REINSTATEMENT 2007-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2009-05-13
ANNUAL REPORT 2008-01-21
REINSTATEMENT 2007-12-28
LC Name Change 2007-12-28
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-07-22
Florida Limited Liability 2003-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State