Search icon

BLEECKER-GROVE ASSOCIATES FL, LLC - Florida Company Profile

Company Details

Entity Name: BLEECKER-GROVE ASSOCIATES FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLEECKER-GROVE ASSOCIATES FL, 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: 27 May 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L03000019000
FEI/EIN Number 200727355

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

Address: 4700 NW BOCA RATON BLVD, STE 104, BOCA RATON, FL, 33431-4860
Mail Address: 4700 NW BOCA RATON BLVD, STE 104, BOCA RATON, FL, 33431-4860
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLNAGHI DANIEL Managing Member 218 SAN REMO DRIVE, JUPITER, FL, 33458
COLNAGHI WARREN Managing Member 113 WITTE ROAD, HEWITT, NJ, 07421
SCHWARTZ ROBERT M Agent 4700 NW BOCA RATON BLVD, STE 104, BOCA RATON, FL, 334314860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 4700 NW BOCA RATON BLVD, STE 104, BOCA RATON, FL 33431-4860 -
CHANGE OF MAILING ADDRESS 2005-04-19 4700 NW BOCA RATON BLVD, STE 104, BOCA RATON, FL 33431-4860 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 4700 NW BOCA RATON BLVD, STE 104, BOCA RATON, FL 33431-4860 -
REGISTERED AGENT NAME CHANGED 2004-03-15 SCHWARTZ, ROBERT MESQ. -
NAME CHANGE AMENDMENT 2003-06-19 BLEECKER-GROVE ASSOCIATES FL, LLC -

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State