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. |
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 |
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 |
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 | - | - |
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