Search icon

BDJH PRECIOUS METALS LLC - Florida Company Profile

Company Details

Entity Name: BDJH PRECIOUS METALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BDJH PRECIOUS METALS 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: 26 Aug 2009 (16 years ago)
Date of dissolution: 17 Jan 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2017 (8 years ago)
Document Number: L09000082590
FEI/EIN Number 270811010

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

Address: 73 Upminster D, Deerfield Beach, FL, 33442, US
Mail Address: PO Box 4531, Deerfield Beach, FL, 33442-4531, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE DONALD W Manager PO Box 4531, Deerfield Beach, FL, 334424531
KORNFELD HARVEY I Managing Member 831 NW 42 AVE, MIAMI, FL, 33126
RICE DONALD W Agent 73 Upminster D, Deerfield Beach, FL, 334422864

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174120 GREEN4GOLD4U EXPIRED 2009-11-10 2014-12-31 - 835 NW 42 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 73 Upminster D, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2016-01-26 73 Upminster D, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 73 Upminster D, Deerfield Beach, FL 33442-2864 -
LC AMENDMENT 2013-07-23 - -
REGISTERED AGENT NAME CHANGED 2010-05-04 RICE, DONALD W -

Documents

Name Date
LC Voluntary Dissolution 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-09
LC Amendment 2013-07-23
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-05-04
Florida Limited Liability 2009-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State