Search icon

B.I.P. HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: B.I.P. HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.I.P. HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Apr 2020 (5 years ago)
Document Number: L04000048976
FEI/EIN Number 550878279

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

Mail Address: PO Box 2755, Jupiter, FL, 33468, US
Address: 1124 SAN MICHELE WAY, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALBRIDGE PAPA ADRIENNE Manager 13374 ALTON ROAD, PALM BEACH GARDENS, FL, 33418
PAPA MICHAEL Manager 1124 SAN MICHELE WAY, PALM BEACH GARDENS, FL, 33418
PAPA MICHAEL Agent 1124 SAN MICHELE WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-04-17 - -
CHANGE OF MAILING ADDRESS 2020-01-20 1124 SAN MICHELE WAY, PALM BEACH GARDENS, FL 33418 -
CANCEL ADM DISS/REV 2007-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-05 1124 SAN MICHELE WAY, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-05 1124 SAN MICHELE WAY, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-03
LC Amendment 2020-04-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State