Entity Name: | BC RENO GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BC RENO GROUP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Sep 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Mar 2021 (4 years ago) |
Document Number: | L17000199936 |
FEI/EIN Number |
82-2926232
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2740 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940, US |
Address: | 2740 BUSINESS CENTER BLVD., Melbourne, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
giesen chad A | Manager | 1130 wilson street, melbourne, FL, 32935 |
SHAHLAMIAN BRYAN | Manager | 520 TEMPLE STREET, SATELLITE BEACH, FL, 32937 |
GIESEN CHAD A | Agent | 1130 WILSON STREET, MELBOURNE, FL, 32935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000080665 | BC RENO GROUP | EXPIRED | 2019-07-29 | 2024-12-31 | - | 176 EAST EXETER ST., SATELLITE BEACH, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 1130 WILSON STREET, MELBOURNE, FL 32935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 2740 BUSINESS CENTER BLVD., UNIT 25, Melbourne, FL 32940 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 2740 BUSINESS CENTER BLVD., UNIT 25, Melbourne, FL 32940 | - |
LC AMENDMENT AND NAME CHANGE | 2021-03-26 | BC RENO GROUP LLC | - |
LC AMENDMENT | 2019-10-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | GIESEN, CHAD A | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
LC Amendment and Name Change | 2021-03-26 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-01-21 |
LC Amendment | 2019-10-30 |
AMENDED ANNUAL REPORT | 2019-10-25 |
REINSTATEMENT | 2019-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State