Search icon

B&P FT. MYERS OFFICE, LLC - Florida Company Profile

Company Details

Entity Name: B&P FT. MYERS OFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B&P FT. MYERS OFFICE, 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.
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: 01 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000019561
FEI/EIN Number 421545476

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

Address: 200 East Las Olas Blvd., C/O Keith Poliakoff, Fort Lauderdale, FL, 33301, US
Mail Address: 200 East Las Olas, C/O Keith Poliakoff, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLIAKOFF KEITH MEsq. Managing Member 200 EAST LAS OLAS BOULEVARD, FORT. LAUDERDALE, FL, 33301
Poliakoff Keith Agent 200 East Las Olas, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 200 East Las Olas Blvd., C/O Keith Poliakoff, 1000, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2018-03-26 200 East Las Olas Blvd., C/O Keith Poliakoff, 1000, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2016-02-03 Poliakoff, Keith -
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 200 East Las Olas, 1000, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-03
AMENDED ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-03
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State