Search icon

B & G INNOVATIONS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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