Search icon

BDG HWY 37, LLC - Florida Company Profile

Company Details

Entity Name: BDG HWY 37, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BDG HWY 37, 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: 01 Mar 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000041443
FEI/EIN Number 81-4192911

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

Address: 6654 - 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781, US
Mail Address: 6654 - 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NTK5WR2U30RX53 L16000041443 US-FL GENERAL ACTIVE -

Addresses

Legal C/O COCKEY, PRESTON O, JR., 110 E. MADISON STREET, SUITE 204, TAMPA, US-FL, US, 33602
Headquarters 6654 78th Avenue North, Pinellas, US-FL, US, 33781

Registration details

Registration Date 2019-11-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-10-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000041443

Key Officers & Management

Name Role Address
YEPES CARLOS A Manager 6654 - 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781
YEPES CHRISTIAN A Manager 6654 - 78TH AVENUE NORTH, PINELLAS PARK, FL, 33781
COCKEY PRESTON OJR. Agent 110 E. MADISON STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2016-11-29 - -
LC AMENDMENT 2016-03-09 - -

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-16
LC Amendment 2016-11-29
LC Amendment 2016-03-09
Florida Limited Liability 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State