Search icon

BAP CLEMATIS, LLC

Company Details

Entity Name: BAP CLEMATIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Apr 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L02000009830
FEI/EIN Number 010688049
Address: 2601 S. BAYSHORE DR., STE. 1000, MIAMI, FL, 33134
Mail Address: 2601 S. BAYSHORE DR., STE. 1000, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
QUESADA PABLO S Agent 2333 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
BERMELLO WILLY A President 2601 S BAYSHORE DR STE 1000, MIAMI, FL, 33134

Manager

Name Role
BAP DEVELOPMENT, INC. Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-15 QUESADA, PABLO SESQ No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-15 2333 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900015441 LAPSED 07-14615-CA 11 JUD CIR MIAMI-DADE CTY 2008-08-01 2013-08-29 $1240413.71 WHITING-TURNER CONTRACT COMPANY, 1901 W. CYPRESS CREEK RD., FORT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-03-30
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-20
Florida Limited Liabilites 2002-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State