Search icon

BGB RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: BGB RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BGB RENOVATIONS 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: 19 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: L15000107536
FEI/EIN Number 47-4319607

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

Address: 982 NW 109th Terrace, Coral Springs, FL, 33071, US
Mail Address: 982 NW 109th Terrace, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES STEVE Manager 982 NW 109TH TERRACE, CORAL SPRINGS, FL, 33071
RELIABLE ROOF REPAIRS DBA 982 NW 109TH TERRACE, CORAL SPRING, FL, 33071
TIM BATES ROOFING & SIDING LLC DBA -
ACCOUNTING CONCEPTS OF FLORIDA LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000126116 PAUL BANGE IMPACT WINDOWS AND DOORS EXPIRED 2016-11-22 2021-12-31 - 7000 SW 21ST PALCE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-17 - -
REGISTERED AGENT NAME CHANGED 2022-10-17 ACCOUNTING CONCEPTS OF FLORIDA -
CHANGE OF PRINCIPAL ADDRESS 2022-10-06 982 NW 109th Terrace, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2022-10-06 982 NW 109th Terrace, Coral Springs, FL 33071 -
LC AMENDMENT 2016-11-21 - -
REINSTATEMENT 2016-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-24
LC Amendment 2022-10-17
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State