Search icon

BG CAPITAL MANAGEMENT SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BG CAPITAL MANAGEMENT SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BG CAPITAL MANAGEMENT SOUTH FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: L05000042148
FEI/EIN Number 202755141

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

Mail Address: 11800 S Highway 475, Ocala, FL, 34480, US
Address: 1250 SOUTH PINE ISLAND RD, Suite 470, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Genovese Robert Manager 1250 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
Marlow Patricia Manager 11800 S. Hwy 475, Ocala, FL, 34480
BG CAPITAL MANAGEMENT CORP. Manager 1250 SOUTH PINE ISLAND RD, #470, PLANTATION, FL, 33324
BG CAPITAL MANAGEMENT SOUTH FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-26 1250 SOUTH PINE ISLAND RD, Suite 470, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1250 SOUTH PINE ISLAND RD, Suite 470, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1250 SOUTH PINE ISLAND RD, Suite 470, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-02-13 BG Capital Management South Florida -
LC AMENDMENT 2015-10-05 - -
LC AMENDMENT 2015-08-13 - -
LC AMENDMENT 2015-03-06 - -
LC AMENDMENT 2015-02-17 - -
LC AMENDMENT 2013-05-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000533257 LAPSED 18-017712-CA-04 BROWARD CIRCUIT COURT 2018-03-14 2023-08-01 $181,026.45 DESTINY USA HOLDINGS, LLC, 4 CLINTON SQUARE, SYRACUSE, NEW YORK 13202

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-19
LC Amendment 2015-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State