Search icon

BMSP PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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