Search icon

BGI HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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