Search icon

BG RESTAURANT OF FL, LLC - Florida Company Profile

Company Details

Entity Name: BG RESTAURANT OF FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BG RESTAURANT OF FL, 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: 28 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000015184
FEI/EIN Number 46-4643518

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

Address: 1340 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948, US
Mail Address: 1340 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUIRGUIS BASSEM Managing Member 1340 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948
GUIRGUIS BASSEM Agent 1340 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040483 DENNY'S EXPIRED 2014-04-23 2019-12-31 - 1340 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33948

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 1340 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33948 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-05 1340 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33948 -
LC NAME CHANGE 2014-02-25 BG RESTAURANT OF FL, LLC -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2015-03-09
LC Name Change 2014-02-25
Florida Limited Liability 2014-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State