Search icon

BGK MARITIME MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: BGK MARITIME MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BGK MARITIME MANAGEMENT, 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: 31 Jul 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000075304
FEI/EIN Number 113786792

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

Address: 2556 PGA BLVD., C/O BERNIE KIRCHNER, PALM BEACH GARDENS, FL, 33410
Mail Address: 2556 PGA BLVD., C/O BERNIE KIRCHNER, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRCHNER BERNIE Managing Member 2556 PGA BLVD, PALM BEACH GARDENS, FL, 33410
GERAGI ROBERT Managing Member 2556 PGA BLVD, PALM BEACH GARDENS, FL, 33410
KIRCHNER BERNIE Agent 8109 SE RIVERS EDGE ST, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-05-02 KIRCHNER, BERNIE -
REGISTERED AGENT ADDRESS CHANGED 2007-05-02 8109 SE RIVERS EDGE ST, JUPITER, FL 33458 -
LC AMENDMENT 2006-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-29 2556 PGA BLVD., C/O BERNIE KIRCHNER, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2006-08-29 2556 PGA BLVD., C/O BERNIE KIRCHNER, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-02
LC Amendment 2006-08-29
Florida Limited Liability 2006-07-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State