Search icon

BTG FOODSERVICE DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: BTG FOODSERVICE DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BTG FOODSERVICE DISTRIBUTORS 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: 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: 04 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2019 (5 years ago)
Document Number: L14000019228
FEI/EIN Number 46-4712542

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

Address: 3691 NW 15 STREET, LAUDERHILL, FL, 33311, US
Mail Address: 3691 NW 15 Street, Lauderhill, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENIOR STUART Manager 3691 NW 15TH STREET, LAUDERHILL, FL, 33311
Novick Scott Auth 3691 NW 15 STREET, LAUDERHILL, FL, 33311
SENIOR STUART Agent 3691 NW 15 Street, Lauderhill, FL, 33311

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-09-25 SENIOR, STUART -
CHANGE OF MAILING ADDRESS 2016-04-30 3691 NW 15 STREET, LAUDERHILL, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 3691 NW 15 Street, Lauderhill, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 3691 NW 15 STREET, LAUDERHILL, FL 33311 -
LC AMENDMENT 2014-03-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-17
LC Amendment 2019-09-25
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State