Entity Name: | BGWOLF80-2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BGWOLF80-2, 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: | 27 Mar 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L06000031785 |
FEI/EIN Number |
141954556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4677 118TH AVENUE NORTH, CLEARWATER, FL, 33762, US |
Mail Address: | 4677 118TH AVENUE NORTH, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLF WILLIAM | Manager | 4677 118TH AVENUE NORTH, CLEARWATER, FL, 33762 |
KIRKWOOD PETER T | Agent | 601 BAYSHORE BLVD, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-08 | 4677 118TH AVENUE NORTH, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2025-11-08 | 4677 118TH AVENUE NORTH, CLEARWATER, FL 33762 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2015-09-30 | BGWOLF80-2, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | KIRKWOOD, PETER T | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-09-30 | 601 BAYSHORE BLVD, STE 700, TAMPA, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-08 |
LC Amended/Restated Article/NC | 2015-09-30 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-26 |
CORLCMMRES | 2012-06-11 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-02-25 |
ANNUAL REPORT | 2010-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State