Search icon

BF INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BF INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BF INVESTMENT GROUP, 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: 26 Jan 1999 (26 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: L99000000430
FEI/EIN Number 65-0893035

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

Address: 7360 NW 51 TERRACE, COCONUT CREEK, FL, 33073, US
Mail Address: 7360 NW 51 TERRACE, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEHAN GERALD S Managing Member 7360 NW 51 TERRACE, COCONUT CREEK, FL, 33073
BEHAN GERALD S Agent 7360 NW 51 TERRACE, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115403 CARI-BEHAN SERVICES EXPIRED 2016-10-24 2021-12-31 - 7360 NW 51 TERRACE, COCONUT CREEK, FL, 33073
G09000175768 CARI-BEHAN SPORTSWEAR EXPIRED 2009-11-16 2014-12-31 - 7360 NW 51 TERRACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-24 7360 NW 51 TERRACE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-11-13 7360 NW 51 TERRACE, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2009-11-13 7360 NW 51 TERRACE, COCONUT CREEK, FL 33073 -
CANCEL ADM DISS/REV 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-10-15 BEHAN, GERALD S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000027509 TERMINATED 1000000068803 44967 1913 2008-01-04 2028-01-30 $ 1,101.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State