Search icon

BCSS-2, LLLP. - Florida Company Profile

Company Details

Entity Name: BCSS-2, LLLP.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 01 Oct 2001 (23 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 26 Aug 2016 (9 years ago)
Document Number: A01000001346
FEI/EIN Number 651147860

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

Address: 2600 NORTH MAIN STREET, GAINESVILLE, FL, 32609, US
Mail Address: 2600 NORTH MAIN STREET, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHRODT CRAIG GP 2600 NORTH MAIN STREET, GAINESVILLE, FL, 32609
DAVIS RICHARD A GP 2600 NORTH MAIN STREET, GAINESVILLE, FL, 32609
BACHRODT LOUIS C Agent 1801 W. ATLANTIC BLVD., POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
LP AMENDMENT 2016-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-26 2600 NORTH MAIN STREET, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2016-08-26 2600 NORTH MAIN STREET, GAINESVILLE, FL 32609 -
LP NAME CHANGE 2016-08-25 BCSS-2, LLLP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000092049 TERMINATED 1000000774538 MARION 2018-02-26 2038-02-28 $ 13,608.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-16
LP Amendment 2016-08-26
LP Name Change 2016-08-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State