Search icon

BG PURCHASE, LLC

Company Details

Entity Name: BG PURCHASE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2023 (a year ago)
Document Number: L22000287311
FEI/EIN Number NOT APPLICABLE
Address: 1250 SOUTH PINE ISLAND ROAD, SUITE 470, PLANTATION, FL, 33324
Mail Address: 11800 S HIGHWAY 475, OCALA, FL, 34480
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BG CAPITAL MANAGMENT SOUTH FLORIDA Agent 1250 SOUTH PINE ISLAND ROAD SUITE 470, PLANTATION, FL, 33324

Manager

Name Role Address
Marlow Patricia Manager 11800 S Highway 475, Ocala, FL, 34480
ROBERT GENOVESE Manager 1250 SOUTH PINE ISLAND ROAD, SUITE 470, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-03 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-03 BG CAPITAL MANAGMENT SOUTH FLORIDA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
BG Purchase, LLC, Petitioner(s) v. Douglas A. Perera, Jr., Respondent(s). 1D2024-2920 2024-11-13 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2017-CA-001669

Parties

Name BG PURCHASE, LLC
Role Petitioner
Status Active
Representations Mark W. Rickard
Name Douglas A. Perera Jr.
Role Respondent
Status Active
Representations Jack Meyer Ross, Jr., Jerry D Tamayo, Stephen Allen Scott, Paul Octavio Lopez

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Appendix
Description Supplement to Appendix
On Behalf Of BG Purchase, LLC
Docket Date 2024-11-22
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of BG Purchase, LLC
Docket Date 2024-11-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of BG Purchase, LLC
Docket Date 2024-11-13
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of BG Purchase, LLC
Docket Date 2024-11-23
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of BG Purchase, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-11-03
Florida Limited Liability 2022-06-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State