Search icon

BDJH PRECIOUS METALS LLC

Company Details

Entity Name: BDJH PRECIOUS METALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Aug 2009 (15 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
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

Agent

Name Role Address
RICE DONALD W Agent 73 Upminster D, Deerfield Beach, FL, 334422864

Manager

Name Role Address
RICE DONALD W Manager PO Box 4531, Deerfield Beach, FL, 334424531

Managing Member

Name Role Address
KORNFELD HARVEY I Managing Member 831 NW 42 AVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000174120 GREEN4GOLD4U EXPIRED 2009-11-10 2014-12-31 No data 835 NW 42 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-01-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 73 Upminster D, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2016-01-26 73 Upminster D, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 73 Upminster D, Deerfield Beach, FL 33442-2864 No data
LC AMENDMENT 2013-07-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-04 RICE, DONALD W No data

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 Feb 2025

Sources: Florida Department of State