Search icon

2050 E. IRLO BRONSON, LLC - Florida Company Profile

Company Details

Entity Name: 2050 E. IRLO BRONSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2050 E. IRLO BRONSON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000002167
FEI/EIN Number 46-1684298

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

Address: 2050 EAST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMME, FL, 34744, US
Mail Address: 14851 State Rd 52, Hudson, FL, 34669, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BMS REAL ESTATE, LLC Manager
LD GROUP AMERICA, INC. Manager
LD GROUP AMERICA, INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000058106 RESORT AT HERITAGE PARK EXPIRED 2016-06-13 2021-12-31 - 14851 STATE RD 52 SUITE 107, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-03-20 2050 EAST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMME, FL 34744 -
REGISTERED AGENT NAME CHANGED 2014-03-20 LD Group America inc -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 14851 State Rd 52, Suite #107, Hudson, FL 34669 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000489112 ACTIVE 1000000787251 OSCEOLA 2018-06-25 2038-07-11 $ 8,438.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000103004 TERMINATED 1000000729138 OSCEOLA 2017-02-03 2037-02-24 $ 7,103.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J16000646459 ACTIVE 1000000721437 OSCEOLA 2016-09-06 2036-09-29 $ 24,781.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000160857 ACTIVE 1000000704281 OSCEOLA 2016-02-10 2036-03-02 $ 12,146.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000603130 TERMINATED 1000000651056 OSCEOLA 2015-01-21 2025-05-22 $ 4,856.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15000235727 TERMINATED 1000000651055 OSCEOLA 2015-01-21 2035-02-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15000235719 ACTIVE 1000000651054 OSCEOLA 2015-01-21 2035-02-11 $ 59,581.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001630673 TERMINATED 1000000540801 OSCEOLA 2013-09-23 2033-11-07 $ 4,774.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J13001630665 TERMINATED 1000000540800 OSCEOLA 2013-09-23 2033-11-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
Florida Limited Liability 2013-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State