Entity Name: | B.T.G. GENERAL CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B.T.G. GENERAL CONTRACTORS, 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: |
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: | 26 Jul 2007 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Feb 2018 (7 years ago) |
Document Number: | L07000076922 |
FEI/EIN Number |
260589916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 877 Old Windsor Way, Spring Hill, FL, 34609, US |
Mail Address: | 877 Old Windsor Way, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALIOTO WILLIAM E | Managing Member | 877 Old Windsor Way, Spring Hill, FL, 34609 |
GALIOTO TRACI J | Managing Member | 877 Old Windsor Way, Spring Hill, FL, 34609 |
GALIOTO TRACI | Agent | 877 Old Windsor Way, Spring Hill, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 877 Old Windsor Way, Spring Hill, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 877 Old Windsor Way, Spring Hill, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 877 Old Windsor Way, Spring Hill, FL 34609 | - |
LC AMENDMENT AND NAME CHANGE | 2018-02-20 | B.T.G. GENERAL CONTRACTORS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-02-20 | GALIOTO, TRACI | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-02 |
LC Amendment and Name Change | 2018-02-20 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-07-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8299227306 | 2020-05-01 | 0455 | PPP | 7109 COUNTRY CLUB DR, HUDSON, FL, 34667-1896 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State