Search icon

BFG COLUMBUS HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: BFG COLUMBUS HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BFG COLUMBUS HOLDINGS 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: 14 Sep 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Jan 2025 (3 months ago)
Document Number: L12000117647
FEI/EIN Number 35-2458012

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

Address: 60 mayflower drive, tenafly, NJ, 07670, US
Mail Address: 60 mayflower drive, tenafly, NJ, 07670, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELROSE SOLOMON ENTERPRISES, LLC Manager 60 mayflower drive, tenafly, NJ, 07670
GOLDEN JONATHAN Agent 12707 49th Street, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 60 MAYFLOWER DRIVE, TENAFLY, NJ 07670 -
CHANGE OF MAILING ADDRESS 2025-01-30 60 MAYFLOWER DRIVE, TENAFLY, NJ 07670 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 -
REGISTERED AGENT NAME CHANGED 2025-01-26 NATIONWIDE REGISTERED AGENTS CORP. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-07 60 mayflower drive, tenafly, NJ 07670 -
CHANGE OF MAILING ADDRESS 2021-02-07 60 mayflower drive, tenafly, NJ 07670 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 12707 49th Street, Suite 900, CLEARWATER, FL 33762 -

Documents

Name Date
CORLCRACHG 2025-01-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State