Search icon

B-G ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: B-G ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B-G ENTERTAINMENT 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: 07 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L05000012653
FEI/EIN Number 205179611

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

Address: 15241 SW 49TH ST., DAVIE, FL, 33331
Mail Address: 15241 SW 49TH ST., DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABER MICHAEL Managing Member 15241 SW 49TH ST., DAVIE, FL, 33331
CARDENOS ISIDORO Managing Member 4435 CORSS JACK CT, FORT MYERS, FL, 33919
GABER MICHAEL Agent 15241 SW 49TH ST, DAVIE, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09103900191 MIKEY G'S EXPIRED 2009-04-13 2014-12-31 - 10101 E. US HWY 92, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-26 15241 SW 49TH ST, DAVIE, FL 33331 -
REGISTERED AGENT NAME CHANGED 2008-03-26 GABER, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2007-11-28 15241 SW 49TH ST., DAVIE, FL 33331 -
CHANGE OF MAILING ADDRESS 2007-11-28 15241 SW 49TH ST., DAVIE, FL 33331 -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-02-14 - -

Documents

Name Date
ANNUAL REPORT 2008-03-26
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2006-07-25
Amendment 2005-02-14
Florida Limited Liability 2005-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State