Entity Name: | BDW PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BDW PROPERTIES, L.L.C. 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: | 28 Aug 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Nov 2016 (8 years ago) |
Document Number: | L13000122416 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2465 US Hwy. 1 S. #112, Saint Augustine, FL, 32086, US |
Mail Address: | 2465 US Hwy. 1 S. #112, Saint Augustine, FL, 32086, US |
ZIP code: | 32086 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS Benjamin | Managing Member | 2465 US Hwy. 1 S. #112, Saint Augustine, FL, 32086 |
Williams Michelle A | Vice President | 2465 US Hwy. 1 S. #112, Saint Augustine, FL, 32086 |
WILLIAMS BENJAMIN | Agent | 12 Eugene Pl, Saint Augustine, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 2465 US Hwy. 1 S. #112, Saint Augustine, FL 32086 | - |
CHANGE OF MAILING ADDRESS | 2021-04-06 | 2465 US Hwy. 1 S. #112, Saint Augustine, FL 32086 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 12 Eugene Pl, Saint Augustine, FL 32080 | - |
REINSTATEMENT | 2016-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-10 | WILLIAMS, BENJAMIN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-11-10 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State