Search icon

BULL PATH PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: BULL PATH PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BULL PATH PARTNERS, 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 Dec 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000089076
FEI/EIN Number 547310408

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

Mail Address: 2940 FLAMINGO DRIVE, MIAMI BEACH, FL, 33140
Address: 2940 FLAMINGO DRIVE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HECHT JEFFREY Managing Member 2940 FLAMINGO DRIVE, MIAMI BEACH, FL, 33140
HECHT JEFFREY Agent 2940 FLAMINGO DRIVE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09075900011 CFOUTSOURCE EXPIRED 2009-03-13 2014-12-31 - 2940 FLAMINGO DRIVE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 2940 FLAMINGO DRIVE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2011-02-18 HECHT, JEFFREY -
CHANGE OF PRINCIPAL ADDRESS 2009-02-02 2940 FLAMINGO DRIVE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2009-02-02 2940 FLAMINGO DRIVE, MIAMI BEACH, FL 33140 -
CANCEL ADM DISS/REV 2005-10-18 - -
AMENDMENT 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-01-04
REINSTATEMENT 2005-10-18
Amendment 2005-10-17
Florida Limited Liability 2004-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State