Entity Name: | BGI HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BGI HOLDINGS, 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. |
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: | 29 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L03000056380 |
FEI/EIN Number |
200532196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 W. ORANGE STREET, DAVENPORT, FL, 33837, US |
Mail Address: | 3550 Powerline Road, Oakland Park, FL, 33309, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Epic Assets, LLC | Manager | 3550 Powerline Road, Oakland Park, FL, 33309 |
Fuerst Ittleman David & Joseph, PL | Agent | SunTrust International Center, MIAMI, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000013903 | CROSSROADS RETIREMENT | EXPIRED | 2010-02-11 | 2015-12-31 | - | 4700 SHERIDAN STREET, SUITE B, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-11 | 206 W. ORANGE STREET, DAVENPORT, FL 33837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | SunTrust International Center, One Southeast Third Avenue, Suite 1800, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-25 | 206 W. ORANGE STREET, DAVENPORT, FL 33837 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | Fuerst Ittleman David & Joseph, PL | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State