Entity Name: | BG CONTRACTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BG CONTRACTORS 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: | 09 Feb 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000023642 |
FEI/EIN Number |
30-0856374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16869 Broadwater Avenue, Winter Garden, FL, 34787, US |
Mail Address: | 16869 Broadwater Avenue, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brandolezi Gilberto Jr. | Owne | 16869 Broadwater Avenue, Winter Garden, FL, 34787 |
BRANDOLEZI GILBERTO JR | Agent | 16869 Broadwater Avenue, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 16869 Broadwater Avenue, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 16869 Broadwater Avenue, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 16869 Broadwater Avenue, Winter Garden, FL 34787 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | BRANDOLEZI, GILBERTO, JR | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-09 |
AMENDED ANNUAL REPORT | 2017-07-24 |
AMENDED ANNUAL REPORT | 2017-07-20 |
AMENDED ANNUAL REPORT | 2017-07-19 |
ANNUAL REPORT | 2017-03-14 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State