Entity Name: | B&W MANAGEMENT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Jan 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L05000007261 |
FEI/EIN Number | 37-1770742 |
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 |
Name | Role | Address |
---|---|---|
ROSS MICHAEL | Agent | 1520 NW 65th Avenue, Plantation, FL, 33313 |
Name | Role | Address |
---|---|---|
ROSS MICHAEL | Manager | 1520 NW 65th Avenue, Plantation, FL, 33313 |
Name | Role | Address |
---|---|---|
Holmes Anita P | Treasurer | 143 South Garfield Avenue, Columbus, OH, 43205 |
Name | Role | Address |
---|---|---|
Ngessah Paul | Seni | 3360 E. Livingston Avenue Suite 2B, Columbus, OH, 43227 |
Name | Role | Address |
---|---|---|
Owens Eugene | Chairman | 1011 west 107th street, Bloomington, MN, 55431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-18 | 1520 NW 65th Avenue, Suite 6, Plantation, FL 33313 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-18 | 1520 NW 65th Avenue, Suite 6, Plantation, FL 33313 | No data |
REGISTERED AGENT NAME CHANGED | 2016-05-18 | ROSS, MICHAEL | No data |
CHANGE OF MAILING ADDRESS | 2015-01-31 | 1520 NW 65th Avenue, Suite 6, Plantation, FL 33313 | No data |
LC AMENDMENT | 2014-11-21 | No data | No data |
REINSTATEMENT | 2014-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2013-11-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
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 Feb 2025
Sources: Florida Department of State