Search icon

BF INV, LLC - Florida Company Profile

Company Details

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

BF INV, 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: 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: 29 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: L06000123215
FEI/EIN Number 208141389

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

Address: 16108 Kealan Circle, Montverde, FL, 34756, US
Mail Address: 16108 KEALAN CIRCLE, MONTVERDE, FL, 34756, US
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRIE LYNN President 330 Alcove Drive, Groveland, FL, 34736
MONTEZ DON CIII Authorized Member 16108 KEALAN CIRCLE, MONTVERDE, FL, 34756
MONTEZ LORI C Authorized Member 16108 KEALAN CIRCLE, MONTVERDE, FL, 34756
Montez Lori Agent 16108 Kealan Circle, Montverde, FL, 34756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-02 Montez, Lori -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 16108 Kealan Circle, Montverde, FL 34756 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 16108 Kealan Circle, Montverde, FL 34756 -
REINSTATEMENT 2018-10-16 - -
CHANGE OF MAILING ADDRESS 2018-10-16 16108 Kealan Circle, Montverde, FL 34756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-11-13 - -
LC STMNT OF RA/RO CHG 2017-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-16
LC Amendment 2017-11-13
CORLCRACHG 2017-09-28
ANNUAL REPORT 2017-01-30

Date of last update: 02 May 2025

Sources: Florida Department of State