Search icon

BFSD LLC

Company Details

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

Agent

Name Role Address
FEAL BARBARA Agent 126 SW EVANS AVE, PORT ST LUCIE, FL, 34984

Manager

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

Fictitious Names

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

Events

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

Debts

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

Documents

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