Search icon

BG SUN PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: BG SUN PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BG SUN PLAZA, 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: 07 May 2014 (11 years ago)
Date of dissolution: 13 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: L14000074815
FEI/EIN Number 47-1508526

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

Address: 1250 SOUTH PINE ISLAND RD STE 500, PLANTATION, FL, 33324, US
Mail Address: 5641 E. SILVER SPRINGS BLVD., SILVER SPRINGS, FL, 34488, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD KIRSTIE Manager 1250 SOUTH PINE ISLAND RD 5TH FLOOR, PLANTATION, FL, 33324
Marlow Patricia Director 11800 S Hwy 475, Ocala, FL, 34480
EIGHT IN THE HAND LLC Managing Member -
Marlow Patricia Agent 11800 S Hwy 475, Ocala, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-13 - -
LC AMENDMENT 2017-12-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 11800 S Hwy 475, Ocala, FL 34480 -
CHANGE OF MAILING ADDRESS 2017-01-25 1250 SOUTH PINE ISLAND RD STE 500, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-01-25 Marlow, Patricia -
LC AMENDMENT 2016-02-11 - -
LC AMENDMENT 2015-08-13 - -
LC AMENDMENT 2015-06-18 - -
LC AMENDMENT 2014-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-13
ANNUAL REPORT 2018-04-23
LC Amendment 2017-12-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-26
LC Amendment 2016-02-11
LC Amendment 2015-08-13
LC Amendment 2015-06-18
ANNUAL REPORT 2015-02-23
LC Amendment 2014-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State