Search icon

BVL ENTERPRISES, INC.

Company Details

Entity Name: BVL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Nov 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2007 (17 years ago)
Document Number: P06000145468
FEI/EIN Number 20-5956659
Address: 14545 BICKY RD., ORLANDO, FL 32824
Mail Address: 14545 BICKY RD., ORLANDO, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RINCON, ORLANDO Agent 14545 BICKY RD., ORLANDO, FL 32824

President

Name Role Address
RINCON, ORLANDO President 14545, BICKY RD. ORLANDO, FL 32824

Director

Name Role Address
RINCON, ORLANDO Director 14545, BICKY RD. ORLANDO, FL 32824
LOPEZ, MARIA Director 14545, BICKY RD. ORLANDO, FL 32824
RINCON, CAROLINA Director 14545 BICKY ROAD, ORLANDO, FL 32824
SAKAMOTO, YUSHI Director 13119 Ashington Pinte Dr, Orlando, FL 32824

Secretary

Name Role Address
LOPEZ, MARIA Secretary 14545, BICKY RD. ORLANDO, FL 32824

Treasurer

Name Role Address
LOPEZ, MARIA Treasurer 14545, BICKY RD. ORLANDO, FL 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 14545 BICKY RD., ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2009-04-29 14545 BICKY RD., ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 14545 BICKY RD., ORLANDO, FL 32824 No data
AMENDMENT 2007-12-04 No data No data
CANCEL ADM DISS/REV 2007-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-22

Date of last update: 27 Jan 2025

Sources: Florida Department of State