Search icon

BISHOP LENDING GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: BISHOP LENDING GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BISHOP LENDING GROUP, L.L.C. 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: 03 May 2001 (24 years ago)
Date of dissolution: 14 May 2007 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: L01000006945
FEI/EIN Number 593719402

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

Address: 1502 ROBERTS DR., JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1502 ROBERTS DR., JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZIER, GLAZIER & DIETRICH, P.A. Agent -
BISHOP BROOKE D Managing Member 1502 ROBERTS DRIVE, JACKSONVILLE BEACH, FL, 32250
BISHOP BEN C President 1502 ROBERTS DR., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 8833 PERIMETER PARK BLVD., SUITE 1002, JACKSONVILLE, FL 32216 -
LC VOLUNTARY DISSOLUTION 2007-05-14 - -
AMENDMENT 2005-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-08 1502 ROBERTS DR., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2004-01-08 1502 ROBERTS DR., JACKSONVILLE BEACH, FL 32250 -
NAME CHANGE AMENDMENT 2003-04-16 BISHOP LENDING GROUP, L.L.C. -
NAME CHANGE AMENDMENT 2001-08-17 ALAMAR MORTGAGE AND FINANCIAL SERVICES, L.L.C. -

Documents

Name Date
LC Voluntary Dissolution 2007-05-14
ANNUAL REPORT 2006-01-07
Amendment 2005-02-25
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-08
Name Change 2003-04-16
ANNUAL REPORT 2003-01-05
ANNUAL REPORT 2002-01-16
Name Change 2001-08-17
Florida Limited Liabilites 2001-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State