Search icon

BNW2,LLC

Company Details

Entity Name: BNW2,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 May 2013 (12 years ago)
Document Number: L10000038321
FEI/EIN Number 462680831
Address: 1771 SW 109 PL, OCALA, FL, 34476, US
Mail Address: 1771 SW 109 PL, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WISNIEWSKI MARK Agent 1771 SW 109 PL, OCALA, FL, 34476

Manager

Name Role Address
BIDDLE CAROLYN J Manager 1771 SW 109 PL, OCALA, FL, 34476

President

Name Role Address
Biddle Carolyn President 1771 SW 109 PL, OCALA, FL, 34476

Auth

Name Role
BNW1,LLC Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045836 CLEAR CHOICE REAL ESTATE ACTIVE 2023-04-10 2028-12-31 No data 1771 SOUTHWEST 109TH PLACE, OCALA, FL, 34476
G14000012740 TEAM BIDDLE ACTIVE 2014-02-05 2029-12-31 No data 1771 SW 109 PL, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-12 WISNIEWSKI, MARK No data
LC AMENDMENT 2013-05-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 1771 SW 109 PL, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2011-02-14 1771 SW 109 PL, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-14 1771 SW 109 PL, OCALA, FL 34476 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
AMENDED ANNUAL REPORT 2023-05-24
AMENDED ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State