Entity Name: | BGE INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BGE INTERNATIONAL, 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: | 06 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2011 (14 years ago) |
Document Number: | L08000013229 |
FEI/EIN Number |
770714971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 18470 SE Old Trail Dr E, Jupiter, FL, 33478, US |
Address: | 18470 SE Old Trail Drive E, Jupiter, FL, 33478, US |
ZIP code: | 33478 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN ROBERT S | Manager | 18470 SE Old Trail Drive E, Jupiter, FL, 33478 |
Goldstein Robin S | Vice President | 18470 SE Old Trail Drive E, Jupiter, FL, 33478 |
Goldstein Robert S | Agent | 18470 SE Old Trail Drive E, Jupiter, FL, 33478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-06 | 18470 SE Old Trail Drive E, Jupiter, FL 33478 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 18470 SE Old Trail Drive E, Jupiter, FL 33478 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 18470 SE Old Trail Drive E, Jupiter, FL 33478 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Goldstein, Robert S | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State