Search icon

BG CONTRACTORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-02-28
Type:
Prog Related
Address:
8220 MATISSE ST., DAVENPORT, FL, 33896
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26487
Current Approval Amount:
26487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26582.65
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26487
Current Approval Amount:
26487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26830.21

Date of last update: 01 May 2025

Sources: Florida Department of State