Search icon

BDR, LLC - Florida Company Profile

Company Details

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

BDR, 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: 24 Apr 2006 (19 years ago)
Date of dissolution: 31 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2022 (3 years ago)
Document Number: L06000042505
FEI/EIN Number 204743820

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

Address: 888 SE 3rd Avenue, FORT LAUDERDALE, FL, 33316, US
Mail Address: 888 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERMEULEN BLAINE Manager 18848 US Highway 441, MOUNT DORA, FL, 32757
SAAVEDRA RODRIGO L Manager 3000 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33306
SAAVEDRA DAMASO WESQ Agent 888 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-31 - -
LC STMNT OF RA/RO CHG 2021-08-27 - -
REGISTERED AGENT NAME CHANGED 2021-08-27 SAAVEDRA, DAMASO W, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2021-08-27 888 SE 3RD AVENUE, SUITE 500, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-16 888 SE 3rd Avenue, SUITE 500, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-08-16 888 SE 3rd Avenue, SUITE 500, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2020-08-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-31
CORLCRACHG 2021-08-27
ANNUAL REPORT 2021-04-27
LC Amendment 2020-08-13
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State