Search icon

BG HOME SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: BG HOME SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BG HOME SOLUTIONS, 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: 11 Dec 2015 (9 years ago)
Date of dissolution: 21 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L15000206664
FEI/EIN Number 81-0855701

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

Address: 3948 3rd Street S #134, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 3948 3rd Street S #134, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
WEIS GRACE Managing Member 2646 FRESNO DRIVE, JACKSONVILLE BEACH, FL, 32250
Strobel Michael W Managing Member 3948 3rd Street S #134, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-04-29 Registered Agents Inc -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 3948 3rd Street S #134, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2017-04-19 3948 3rd Street S #134, JACKSONVILLE BEACH, FL 32250 -
LC AMENDMENT 2016-11-28 - -
LC NAME CHANGE 2016-07-18 BG HOME SOLUTIONS, LLC -
LC STMNT OF RA/RO CHG 2016-05-12 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-29
AMENDED ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2017-04-19
LC Amendment 2016-11-28
LC Name Change 2016-07-18
CORLCRACHG 2016-05-12
ANNUAL REPORT 2016-05-01
Florida Limited Liability 2015-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State