Search icon

BAM ENERGY LIGHTING, LLC - Florida Company Profile

Company Details

Entity Name: BAM ENERGY LIGHTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAM ENERGY LIGHTING, 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: 21 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000007718
FEI/EIN Number 272150276

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

Mail Address: 1521 ALTON ROAD, SUITE 553, MIAMI BEACH, FL, 33139, US
Address: 1521 Alton Road, Suite #553, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BAM ENERGY HOLDINGS LLC Managing Member
GALLOWAY VENTURES LLC Managing Member
BAM ENERGY HOLDINGS LLC Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 1521 ALTON ROAD, SUITE 553, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 1521 Alton Road, Suite #553, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-03-25 1521 Alton Road, Suite #553, Miami Beach, FL 33139 -
LC AMENDMENT AND NAME CHANGE 2011-06-02 BAM ENERGY LIGHTING, LLC -
REGISTERED AGENT NAME CHANGED 2011-04-25 BAM ENERGY HOLDINGS LLC -
LC AMENDMENT 2010-02-25 - -
LC AMENDMENT 2010-02-19 - -

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-09-25
LC Amendment and Name Change 2011-06-02
ANNUAL REPORT 2011-04-25
LC Amendment 2010-02-25
LC Amendment 2010-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State