Search icon

BGO ATELIER LLC - Florida Company Profile

Company Details

Entity Name: BGO ATELIER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BGO ATELIER 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: 06 Apr 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: L20000096652
FEI/EIN Number 871580434

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

Address: 4615 Armadillo St, Boca Raton, FL, 33428, US
Mail Address: 4615 Armadillo St, Boca Raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA BRUNA G Manager 4615 Armadillo St, Boca Raton, FL, 33428
SAVAGGE-CORP LLC Agent 4615 Armadillo St, Boca Raton, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043872 BRUNNA CARVALHO CLOSET ACTIVE 2023-04-05 2028-12-31 - 4615 ARMADILLO ST, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-08 4615 Armadillo St, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2024-10-08 SAVAGGE-CORP LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2023-04-13 BGO ATELIER LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 4615 Armadillo St, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2023-03-29 4615 Armadillo St, Boca Raton, FL 33428 -
REINSTATEMENT 2023-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-10-08
LC Amendment and Name Change 2023-04-13
REINSTATEMENT 2023-03-29
Florida Limited Liability 2020-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State