Search icon

BV ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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