Search icon

B&W MANAGEMENT GROUP LLC

Company Details

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

Agent

Name Role Address
ROSS MICHAEL Agent 1520 NW 65th Avenue, Plantation, FL, 33313

Manager

Name Role Address
ROSS MICHAEL Manager 1520 NW 65th Avenue, Plantation, FL, 33313

Treasurer

Name Role Address
Holmes Anita P Treasurer 143 South Garfield Avenue, Columbus, OH, 43205

Seni

Name Role Address
Ngessah Paul Seni 3360 E. Livingston Avenue Suite 2B, Columbus, OH, 43227

Chairman

Name Role Address
Owens Eugene Chairman 1011 west 107th street, Bloomington, MN, 55431

Events

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

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 Feb 2025

Sources: Florida Department of State