Search icon

BGK, LLC - Florida Company Profile

Company Details

Entity Name: BGK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BGK, 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: 10 Jun 2005 (20 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: L05000057736
FEI/EIN Number 300914024

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

Address: 1608 Maple St, Nokomis, FL, 34275, US
Mail Address: 1608 Maple St, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANN BARBARA G Authorized Member 1608 Maple St, Nokomis, FL, 34275
Hanna Jeffrey P Auth 1608 Maple St, Nokomis, FL, 34275
KANN BARBARA G Agent 1608 Maple St, NOKOMIS, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130396 THE RHYTHM INLET ACTIVE 2018-12-10 2028-12-31 - 1608 MAPLE ST, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 1608 Maple St, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2022-02-08 1608 Maple St, Nokomis, FL 34275 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 1608 Maple St, NOKOMIS, FL 34275 -
LC DISSOCIATION MEM 2016-02-08 - -
REGISTERED AGENT NAME CHANGED 2006-08-03 KANN, BARBARA G -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-01
CORLCDSMEM 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State