Search icon

BFLO,L.L.C. - Florida Company Profile

Company Details

Entity Name: BFLO,L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BFLO,L.L.C. 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: 23 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Apr 2010 (15 years ago)
Document Number: L06000007696
FEI/EIN Number 204571829

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

Address: 1239 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1239 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUGH CHARLES Manager 1239 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
BAUGH THOMAS Agent 1239 E. NEWPORT CENTER DR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 1239 E. NEWPORT CENTER DR, SUITE 117, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 1239 EAST NEWPORT CENTER DRIVE, SUITE 117, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2013-03-06 1239 EAST NEWPORT CENTER DRIVE, SUITE 117, DEERFIELD BEACH, FL 33442 -
CANCEL ADM DISS/REV 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-08-06 BAUGH, THOMAS -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State