Entity Name: | BG AUTOMOTIVE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2020 (4 years ago) |
Document Number: | L14000019176 |
FEI/EIN Number | 46-4725080 |
Address: | 11800 S. Hwy 475, Ocala, FL, 34480, US |
Mail Address: | 11800 S. Hwy 475, Ocala, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BG AUTOMOTIVE GROUP, LLC | Agent |
Name | Role | Address |
---|---|---|
Marlow Patricia | Manager | 11800 S. Hwy 475, Ocala, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-07 | 11800 S. Hwy 475, Ocala, FL 34480 | No data |
REINSTATEMENT | 2020-10-07 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-10-07 | 11800 S. Hwy 475, Ocala, FL 34480 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-07 | 11800 S. Hwy 475, Ocala, FL 34480 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-25 | BG Automotive Group, LLC | No data |
LC AMENDMENT | 2015-08-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-07 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-15 |
LC Amendment | 2015-08-13 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State