Search icon

BG PROPERTY INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: BG PROPERTY INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BG PROPERTY INVESTMENTS, 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: 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: 23 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000063688
FEI/EIN Number 205113299

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

Address: 835 Market Street, Lewisport, KY, 42351, US
Mail Address: 835 MARKET STREET, LEWISPORT, KY, 42351
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRITT JEROME J Managing Member 835 MARKET STREET, LEWISPORT, KY, 42351
Pressley Pamela S Agent 50 NORTH OLD CORREYFIELD ROAD, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-11 Pressley, Pamela S -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 50 NORTH OLD CORREYFIELD ROAD, PENSACOLA, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-24 835 Market Street, Lewisport, KY 42351 -
LC AMENDMENT AND NAME CHANGE 2013-04-26 BG PROPERTY INVESTMENTS, L.L.C. -
CHANGE OF MAILING ADDRESS 2013-04-26 835 Market Street, Lewisport, KY 42351 -

Documents

Name Date
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-24
LC Amendment and Name Change 2013-04-26
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-04-26

Date of last update: 03 May 2025

Sources: Florida Department of State