Search icon

BC RENO GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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