Search icon

BP PROPERTIES, LLC - Florida Company Profile

Company Details

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

BP 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: 29 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000085689
FEI/EIN Number 201947645

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

Address: 109 GREEN LEAF LANE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 109 GREEN LEAF LANE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN PAMELA L Manager 109 GREEN LEAF LANE, ALTAMONTE SPRINGS, FL, 32714
LEVIN ZACHARY J Manager 109 GREEN LEAF LANE, ALTAMONTE SPRINGS, FL, 32714
LAZARUS JESSICA E Manager 109 GREEN LEAF LANE, ALTAMONTE SPRINGS, FL, 32714
KOLTUN JEFFREY M Agent 150 SPARTAN DRIVE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF AUTHORITY 2018-07-16 - -
LC AMENDED AND RESTATED ARTICLES 2016-08-31 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2011-03-11 KOLTUN, JEFFREY M -
NAME CHANGE AMENDMENT 2005-08-18 BP PROPERTIES, LLC -

Documents

Name Date
CORLCAUTH 2018-07-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-07
LC Amended and Restated Art 2016-08-31
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State