Search icon

BAPSC, LLC - Florida Company Profile

Company Details

Entity Name: BAPSC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAPSC, 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: 16 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000012392
FEI/EIN Number 200731481

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

Address: 6043 WINTHROP COMMERCE AVE, SUITE 101, RIVERVIEW, FL, 33578
Mail Address: 6043 WINTHROP COMMERCE AVE, SUITE 101, RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Powell Scott A Manager 6043 WINTHROP COMMERCE AVE, RIVERVIEW, FL, 33578
MILLER MICHAEL D Agent 601 BAYSHORE BLVD, STE 700, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-11-30 BAY AREA PHYSICIAN'S SURGERY CENTER, LLC -
LC NAME CHANGE 2015-11-24 BAPSC, LLC -
LC AMENDMENT 2014-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-07 6043 WINTHROP COMMERCE AVE, SUITE 101, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2009-01-07 6043 WINTHROP COMMERCE AVE, SUITE 101, RIVERVIEW, FL 33578 -

Documents

Name Date
Reg. Agent Resignation 2020-02-12
LC Name Change 2015-11-30
LC Name Change 2015-11-24
AMENDED ANNUAL REPORT 2015-03-19
AMENDED ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2015-01-19
LC Amendment 2014-04-17
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State