Search icon

BFI TRUST, LLC - Florida Company Profile

Company Details

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

BFI TRUST, 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000114587
FEI/EIN Number 261406421

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

Mail Address: 200 S. Orange Avenue, Orlando, FL, 32801, US
Address: 200 S. Orange Avenue, Orlando,, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON GLENNA FAY Manager 1351 Deep Ford Road, Lansing, NC, 28643
GOLDBERG RUSSELL P Agent 200 S. Orange Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 200 S. Orange Avenue, #1200, Orlando,, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-04-16 200 S. Orange Avenue, #1200, Orlando,, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 200 S. Orange Avenue, #1200, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2008-02-25 GOLDBERG, RUSSELL P.L -

Documents

Name Date
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State