Search icon

BGRM DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: BGRM DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BGRM DEVELOPMENT, 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: 28 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000141659
FEI/EIN Number APPLIED FOR

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

Mail Address: 1320 Cape St Claire Road, #636, Annapolis, MD, 21409, US
Address: 14755 PALM BEACH POINT BOULEVARD, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTEAU ROMAIN Manager P.O. BOX 211957, royal palm beach, FL, 33421
BRIANNE GOUTAL-MARTEAU Manager P.O. BOX 211957, royal palm beach, FL, 33421
Marteau Romain Agent 14755 PALM BEACH POINT BOULEVARD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-01-31 14755 PALM BEACH POINT BOULEVARD, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 14755 PALM BEACH POINT BOULEVARD, WELLINGTON, FL 33414 -
REINSTATEMENT 2020-10-17 - -
REGISTERED AGENT NAME CHANGED 2020-10-17 Marteau, Romain -
REGISTERED AGENT ADDRESS CHANGED 2020-10-17 14755 PALM BEACH POINT BOULEVARD, WELLINGTON, FL 33414 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
REINSTATEMENT 2020-10-17
Florida Limited Liability 2019-05-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State