Search icon

BG'S FIREWATER, LLC - Florida Company Profile

Company Details

Entity Name: BG'S FIREWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BG'S FIREWATER, 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: 08 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L16000147283
FEI/EIN Number 81-3533079

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

Address: 115 Main St, Daytona Beach, FL, 32118, US
Mail Address: 115 Main St, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
SHOAF SAMMY B Authorized Member 115 Main St, Daytona Beach, FL, 32118
SHOAF GERRI L Authorized Member 115 Main St, Daytona Beach, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125608 SUNSETTERS RIVERFRONT BAR & GRILL EXPIRED 2016-11-21 2021-12-31 - 115 MAIN ST, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-17 115 Main St, Daytona Beach, FL 32118 -
REINSTATEMENT 2017-10-17 - -
CHANGE OF MAILING ADDRESS 2017-10-17 115 Main St, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2017-10-17 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000022861 ACTIVE 1000000806999 VOLUSIA 2019-01-07 2039-01-09 $ 7,316.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000740233 ACTIVE 1000000802104 VOLUSIA 2018-10-29 2038-11-07 $ 3,935.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000686410 LAPSED 01-2018-SC-002414 ALACHUA COUNTY COURT 2018-10-11 2023-10-12 $1403.52 INFINITE ENERGY, INC, 7001 SW 24TH AVE, GAINESVILLE, FL 32607
J18000115014 LAPSED 2018 31217 COCI COUNTY COURT, 7TH JUDICIAL CIR 2018-03-20 2023-03-22 $2718.72 DEBRA SMITH, PUBLISHER AND SEE COASTAL MEDIA, LLC, 71 GLENVIEW AVE., PORT ORANGE, FL 32127
J17000402422 ACTIVE 1000000748153 VOLUSIA 2017-06-27 2037-07-13 $ 26,408.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2018-10-29
REINSTATEMENT 2017-10-17
Florida Limited Liability 2016-08-08

Date of last update: 02 May 2025

Sources: Florida Department of State