Search icon

B.S.G ENTERTAINMENT LLC - Florida Company Profile

Company Details

Entity Name: B.S.G ENTERTAINMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.S.G ENTERTAINMENT 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: 13 Mar 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L19000071090
FEI/EIN Number 83-4065425

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

Address: 16877 East Colonial Dr, Orlando, FL, 32820, US
Mail Address: 16877 East Colonial Dr, Orlando, FL, 32820, US
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stanford Robert L Chief Executive Officer 16877 East Colonial Dr, ORLANDO, FL, 32820
Smith Armani D Chairman 16877 East Colonial Dr, Orlando, FL, 32820
Riley Dacarus D Vice Chairman 16877 East Colonial Dr, Orlando, FL, 32820
Lanier Timothy TSr. Agent 16877 East Colonial Dr, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-22 16877 East Colonial Dr, 206, Orlando, FL 32820 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-22 16877 East Colonial Dr, 206, ORLANDO, FL 32820 -
CHANGE OF MAILING ADDRESS 2020-10-22 16877 East Colonial Dr, 206, Orlando, FL 32820 -
REGISTERED AGENT NAME CHANGED 2020-10-22 Lanier, Timothy Terrell, Sr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-10-22
Florida Limited Liability 2019-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State