Search icon

B&G WINDOW FASHIONS, LLC

Company Details

Entity Name: B&G WINDOW FASHIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jun 2012 (13 years ago)
Document Number: L12000074448
FEI/EIN Number 45-5420920
Address: 1060 Knights Trail Road, North Venice, FL, 34275, US
Mail Address: 1060 Knights Trail Road, North Venice, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
B&G WINDOW FASHIONS, LLC 401(K) PLAN & TRUST 2022 455420920 2024-01-17 B&G WINDOW FASHIONS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442291
Sponsor’s telephone number 9414887380
Plan sponsor’s address 1060 KNIGHTS TRAIL ROAD, STE 6, NORTH VENICE, FL, 34275

Signature of

Role Plan administrator
Date 2024-01-17
Name of individual signing JACOB GERMAN
Valid signature Filed with authorized/valid electronic signature
B&G WINDOW FASHIONS, LLC 401(K) PLAN & TRUST 2021 455420920 2022-11-14 B&G WINDOW FASHIONS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 442291
Sponsor’s telephone number 9414887380
Plan sponsor’s address 1060 KNIGHTS TRAIL ROAD, STE 6, VENICE, FL, 34275

Signature of

Role Plan administrator
Date 2022-11-14
Name of individual signing JACOB GERMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Bevelacqua Michael P Agent 5750 SW Senate St, Arcadia, FL, 34269

Managing Member

Name Role Address
German Jacob C Managing Member 1060 Knights Trail Road, North Venice, FL, 34275
Bevelacqua Michael P Managing Member 5750 SW Senate St, Arcadia, FL, 34269

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096918 B&G INTERIOR DESIGN EXPIRED 2017-08-27 2022-12-31 No data 1060 KNIGHTS TRAIL ROAD, SUITE 6, NORTH VENICE, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-12 Bevelacqua, Michael P. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 5750 SW Senate St, Arcadia, FL 34269 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-14 1060 Knights Trail Road, 6, North Venice, FL 34275 No data
CHANGE OF MAILING ADDRESS 2014-01-14 1060 Knights Trail Road, 6, North Venice, FL 34275 No data

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State