Search icon

B&W MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: B&W MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&W MANAGEMENT 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: 24 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000007261
FEI/EIN Number 37-1770742

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

Address: 1520 NW 65th Avenue, Plantation, FL, 33313, US
Mail Address: 3360 E. Livingston Avenue Suite 2B, Columbus, OH, 43227, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS MICHAEL Manager 1520 NW 65th Avenue, Plantation, FL, 33313
Holmes Anita P Treasurer 143 South Garfield Avenue, Columbus, OH, 43205
Ngessah Paul Seni 3360 E. Livingston Avenue Suite 2B, Columbus, OH, 43227
Owens Eugene Chairman 1011 west 107th street, Bloomington, MN, 55431
ROSS MICHAEL Agent 1520 NW 65th Avenue, Plantation, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-18 1520 NW 65th Avenue, Suite 6, Plantation, FL 33313 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-18 1520 NW 65th Avenue, Suite 6, Plantation, FL 33313 -
REGISTERED AGENT NAME CHANGED 2016-05-18 ROSS, MICHAEL -
CHANGE OF MAILING ADDRESS 2015-01-31 1520 NW 65th Avenue, Suite 6, Plantation, FL 33313 -
LC AMENDMENT 2014-11-21 - -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-11-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-20
AMENDED ANNUAL REPORT 2016-06-15
AMENDED ANNUAL REPORT 2016-05-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-31
LC Amendment 2014-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State