Search icon

BV GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: BV GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BV GLOBAL, 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: 27 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2023 (2 years ago)
Document Number: L12000097274
FEI/EIN Number 46-0695885

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

Address: 7901 4 ST N STE 300, ST PETERSBURG, FL, 33702, US
Mail Address: 2100 KINGS PASS, HEATH, TX, 75032
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
BROMLEY WILLIAM Authorized Member 2100 Kings Pass, Heath, TX, 75032
BROMLEY DONNA Authorized Member 2100 Kings Pass, Heath, TX, 75032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042410 BILL BROMLEY CIGARS EXPIRED 2014-04-29 2019-12-31 - 5923 OLD MILL RD, RIVERSIDE, CA, 92504

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-14 - -
CHANGE OF MAILING ADDRESS 2023-08-14 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-15 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2023-05-15 - -
REGISTERED AGENT NAME CHANGED 2023-05-15 NORTHWEST REGISTERED AGENT LLC -
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000660629 ACTIVE 1000001015726 VOLUSIA 2024-10-07 2044-10-23 $ 7,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-21
LC Amendment 2023-08-14
CORLCRACHG 2023-05-15
Reg. Agent Resignation 2023-03-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State