Entity Name: | BMSP PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BMSP PROPERTIES, 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. |
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: | 24 Sep 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L02000024923 |
FEI/EIN Number |
134211509
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9800 4th Street North, Suite #200, St. Petersburg, FL, 33702, US |
Mail Address: | 9800 4th Street North, Suite #200, ST. PETERSBURG, FL, 33702, US |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN STEVE J | Manager | 9887 4th Street North, St. Petersburg, FL, 33702 |
KNICKERBOCKER RONALD F | Manager | 9887 4th Street North, St. Petersburg, FL, 33702 |
FRIEDMAN STEVE J | Agent | 9800 4th Street North, ST. PETERSBURG, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 9800 4th Street North, SUITE #200, ST. PETERSBURG, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 9800 4th Street North, Suite #200, St. Petersburg, FL 33702 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 9800 4th Street North, Suite #200, St. Petersburg, FL 33702 | - |
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | FRIEDMAN, STEVE J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-23 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State