Search icon

BGD ZELLWOOD, LLC - Florida Company Profile

Company Details

Entity Name: BGD ZELLWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BGD ZELLWOOD, 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: 19 May 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: L03000017928
FEI/EIN Number 651191484

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

Mail Address: 1002 Silver Palm Ln, Maitland, FL, 32751, US
Address: 1002 SILVER PALM LN, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWEIZER BRUCE N Manager 1002 SILVER PALM LN., MAITLAND, FL, 32751
Schweizer Brittany Agent 1002 Silver Palm Lane, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-23 1002 SILVER PALM LN, MAITLAND, FL 32751 -
LC AMENDMENT 2019-05-23 - -
LC AMENDMENT 2018-10-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 1002 Silver Palm Lane, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2016-04-21 1002 SILVER PALM LN, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2016-04-21 Schweizer, Brittany -
LC AMENDMENT 2013-07-05 - -
LC AMENDMENT 2008-04-02 - -
LC AMENDMENT 2006-01-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-30
LC Amendment 2019-05-23
ANNUAL REPORT 2019-04-09
LC Amendment 2018-10-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State