Search icon

BGA HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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