Search icon

BIENVILLE 75 ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: BIENVILLE 75 ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIENVILLE 75 ACQUISITIONS, 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: 26 Aug 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: L15000143242
FEI/EIN Number 47-5087570

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

Mail Address: 195 Chatillon Road, Suite 9, Rome, GA, 30161, US
Address: 16673 SE 81ST DR COUNTY ROAD 137, WHITE SPRINGS, FL, 32096, US
ZIP code: 32096
County: Hamilton
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001656808 16672 SE 81ST DRIVE, COUNTY ROAD 137, WHITE SPRINGS, FL, 32096 16672 SE 81ST DRIVE, COUNTY ROAD 137, WHITE SPRINGS, FL, 32096 706-314-9549

Filings since 2015-10-29

Form type D
File number 021-250292
Filing date 2015-10-29
File View File

Key Officers & Management

Name Role Address
Campbell Matthew Manager 195 Chatillon Road, Rome, GA, 30161
CAMPBELL MATT Agent 16673 SE 81ST DR COUNTY ROAD 137, WHITE SPRINGS, FL, 32096

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-03-01 16673 SE 81ST DR COUNTY ROAD 137, WHITE SPRINGS, FL 32096 -
REGISTERED AGENT NAME CHANGED 2016-01-27 CAMPBELL, MATT -

Documents

Name Date
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-27
Florida Limited Liability 2015-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State