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. |
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 |
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 |
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 | - | - |
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