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 |
Name | Role | Address |
---|---|---|
QUESADA PABLO S | Agent | 2333 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
BERMELLO WILLY A | President | 2601 S BAYSHORE DR STE 1000, MIAMI, FL, 33134 |
Name | Role |
---|---|
BAP DEVELOPMENT, INC. | Manager |
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 |
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 |
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