Search icon

MARGATE BLVD, LLC - Florida Company Profile

Company Details

Entity Name: MARGATE BLVD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARGATE BLVD, 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: 22 Jan 2018 (7 years ago)
Date of dissolution: 06 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: L18000019846
FEI/EIN Number 82-4142746

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

Address: 1600 Silver Oak Dr, austell, GA, 30106, US
Mail Address: 1600 Silver Oak Dr, austell, GA, 30106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bhagwandeen Beeran Manager 1600 Silver Oak Dr, austell, GA, 30106
Bhagwandeen Deborah Manager 1600 Silver Oak Dr, austell, GA, 30106
Bhagwandeen Rishi Manager 4273 Weavers White ln,, Austell, GA, 30106
Bhagwandeen Beeran Agent 1600 Silver Oak Dr, austell, FL, 30106

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-06 - -
CHANGE OF MAILING ADDRESS 2022-02-24 1600 Silver Oak Dr, austell, GA 30106 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 1600 Silver Oak Dr, austell, GA 30106 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 1600 Silver Oak Dr, austell, FL 30106 -
REGISTERED AGENT NAME CHANGED 2021-01-06 Bhagwandeen, Beeran -
LC AMENDMENT 2020-03-02 - -
LC AMENDMENT 2019-06-21 - -
LC AMENDMENT 2018-01-29 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-06
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-16
LC Amendment 2020-03-02
LC Amendment 2019-06-21
ANNUAL REPORT 2019-04-24
LC Amendment 2018-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State