Entity Name: | B & G INNOVATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B & G INNOVATIONS, 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: | 08 Apr 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2024 (5 months ago) |
Document Number: | L10000038593 |
FEI/EIN Number |
352380432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6254-B 147TH AVENUE N, CLEARWATER, FL, 33760, US |
Mail Address: | 6254-B 147TH AVENUE N, CLEARWATER, FL, 33760 |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER BARTON S | Manager | 6254-B 147TH AVENUE N, CLEARWATER, FL, 33760 |
HALE KATRINA | Agent | 369 173RD AVE E, NORTH REDINGTON BEACH, FL, 33708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000150467 | AMERICAN RESTAURANT TABLES | ACTIVE | 2020-11-24 | 2025-12-31 | - | 6254-A 147TH AVENUE N., CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-21 | HALE, KATRINA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 6254-B 147TH AVENUE N, CLEARWATER, FL 33760 | - |
LC AMENDMENT | 2010-12-29 | - | - |
CHANGE OF MAILING ADDRESS | 2010-12-29 | 6254-B 147TH AVENUE N, CLEARWATER, FL 33760 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-21 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State