Entity Name: | BGA HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BGA HOLDINGS 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. |
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: | 29 Jul 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: | L16000142865 |
FEI/EIN Number |
82-3842002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13835 N. Tatum, Blvd, PHOENIX, AZ, 85032, US |
Mail Address: | 13835 N. Tatum, Blvd, PHOENIX, AZ, 85032, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PFEIFF ARLENE | Member | 13835 N. Tatum, PHOENIX, AZ, 85032 |
HILTON Joseph B | Member | 13835 N. Tatum, PHOENIX, AZ, 85032 |
ROUNDY GEORGE | Member | 13835 N. Tatum, PHOENIX, AZ, 85032 |
Gains Venture Group LLC | Auth | 13835 N. Tatum, PHOENIX, AZ, 85032 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-20 | 13835 N. Tatum, Blvd, 9-419, PHOENIX, AZ 85032 | - |
CHANGE OF MAILING ADDRESS | 2022-04-20 | 13835 N. Tatum, Blvd, 9-419, PHOENIX, AZ 85032 | - |
LC AMENDMENT | 2018-07-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC AMENDMENT | 2018-02-09 | - | - |
REINSTATEMENT | 2017-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-01-11 |
LC Amendment | 2018-07-06 |
AMENDED ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2018-02-13 |
LC Amendment | 2018-02-09 |
REINSTATEMENT | 2017-12-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State