Search icon

BNP INVESTMENT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BNP INVESTMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BNP INVESTMENT PROPERTIES, 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: 09 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000027058
FEI/EIN Number 261428938

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

Address: 11800 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407, US
Mail Address: 11800 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001341427 11501 HUTCHISON BLVD, PANAMA CITY BEACH, FL, 32407 11501 HUTCHISON BLVD, PANAMA CITY BEACH, FL, 32407 2564614155

Filings since 2005-10-11

Form type REGDEX
File number 021-82154
Filing date 2005-10-11
File View File

Key Officers & Management

Name Role Address
PEASE CLARA Manager 11800 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407
PEASE CLARA Agent 11800 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-03-01 - -
REGISTERED AGENT NAME CHANGED 2017-03-01 PEASE, CLARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 11800 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32407 -
REINSTATEMENT 2013-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-30 11800 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32407 -
CHANGE OF MAILING ADDRESS 2013-09-30 11800 FRONT BEACH ROAD, PANAMA CITY BEACH, FL 32407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000703361 ACTIVE 1000001017644 COLUMBIA 2024-11-04 2044-11-06 $ 3,712.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-03-01
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State