Entity Name: | BV ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BV ENTERPRISES, 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: | 11 Oct 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000100000 |
FEI/EIN Number |
651261195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Samuel Brenner, 300 Three Islands Blvd., Hallandale Beach, FL, 33009-2813, US |
Mail Address: | 300 Three Islands Blvd., Hallandale Beach, FL, 33009-2813, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENNER SAMUEL L | Managing Member | 300 THREE ISLANDS BLVD. (APT. 218), HALLANDALE BEACH, FL, 33009 |
Vincent John D | Managing Member | 6185 S.W. 56th St, Davie, FL, 33314 |
VINCENT JOHN D | Agent | 6185 SW 56th St., Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-10 | c/o Samuel Brenner, 300 Three Islands Blvd., Apt. 218, Hallandale Beach, FL 33009-2813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 6185 SW 56th St., Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2016-08-01 | c/o Samuel Brenner, 300 Three Islands Blvd., Apt. 218, Hallandale Beach, FL 33009-2813 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-20 | VINCENT, JOHN D | - |
REINSTATEMENT | 2016-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-10 |
AMENDED ANNUAL REPORT | 2016-08-01 |
REINSTATEMENT | 2016-05-20 |
ANNUAL REPORT | 2014-02-08 |
ANNUAL REPORT | 2013-02-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State