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