Entity Name: | BFSD LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2015 (9 years ago) |
Document Number: | L14000004700 |
FEI/EIN Number | 46-4480676 |
Address: | 1308 SW BAYSHORE BLVD., PORT ST LUCIE, FL, 34983 |
Mail Address: | 1308 SW BAYSHORE BLVD., PORT ST LUCIE, FL, 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FEAL BARBARA | Agent | 126 SW EVANS AVE, PORT ST LUCIE, FL, 34984 |
Name | Role | Address |
---|---|---|
FEAL BARBARA | Manager | 126 SW EVANS AVE, PORT ST LUCIE, FL, 34984 |
WHITE SABRINA | Manager | 1301 SW Dorchester, PORT ST LUCIE, FL, 34983 |
WHITE TOMMY D | Manager | 199 SE CARTER AVE, PORT ST LUCIE, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000121999 | BAYSHORE CORNER STORE | ACTIVE | 2015-12-03 | 2025-12-31 | No data | 1308 SW BAYSHORE BLVD, PORT ST LUCIE, FL, 34983 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2015-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | FEAL, BARBARA | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000413730 | TERMINATED | 1000000829908 | ST LUCIE | 2019-06-10 | 2039-06-12 | $ 70,316.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-10-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State