Search icon

BPA II, LTD. - Florida Company Profile

Company Details

Entity Name: BPA II, LTD.
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: 10 Feb 2009 (16 years ago)
Document Number: A09000000097
FEI/EIN Number 264234254

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

Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Mail Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JHXKE2RBYI8K83 A09000000097 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Cogency Global Inc., 115 North Calhoun Street, Suite 4, Tallahassee, US-FL, US, 32301
Headquarters C/O The Richman Group of Florida Inc, 477 South Rosemary Avenue, Suite 301, West Palm Beach, US-FL, US, 33401

Registration details

Registration Date 2013-05-14
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-07-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A09000000097

Key Officers & Management

Name Role
COGENCY GLOBAL INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016326 BAYSIDE COURT ACTIVE 2011-02-11 2026-12-31 - C/O THE RICHMAN GROUP OF FLORIDA, INC., 477 S. ROSEMARY AVENUE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
CHANGE OF MAILING ADDRESS 2024-04-17 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-03-19 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State