Entity Name: | B. T. INDUSTRIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
B. T. INDUSTRIAL, 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. |
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: | 28 Jan 2002 (23 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jun 2011 (14 years ago) |
Document Number: | L02000002058 |
FEI/EIN Number |
010655278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O BYRON W. TRERICE, III, 8171 BAY COLONY DRIVE, NAPLES, FL, 34108, US |
Mail Address: | C/O BYRON W. TRERICE, III, 8171 BAY COLONY DRIVE, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRERICE, JR. BYRON I | Manager | 2771 Amberly Lane, Troy, MI, 48084 |
UJCZO JOSEPH EEsq. | Agent | 4099 Tamiami Trail North, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | C/O BYRON W. TRERICE, III, 8171 BAY COLONY DRIVE, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | C/O BYRON W. TRERICE, III, 8171 BAY COLONY DRIVE, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-02 | UJCZO, JOSEPH E, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | 4099 Tamiami Trail North, Suite 403, NAPLES, FL 34103 | - |
LC AMENDMENT | 2011-06-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State