Search icon

BAM PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: BAM PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAM PROPERTIES, 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: 21 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Nov 2008 (16 years ago)
Document Number: L05000006752
FEI/EIN Number 20-2204855

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

Address: 39620 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689, US
Mail Address: 39620 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STATHOPOULOS BILL Auth 39620 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
NIKIFORAKIS ANDREW Auth 39620 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL, 34689
BINGMAN DEBBY Agent 39620 US HIGHWAY 19 N, TARPON SPGS, FL, 34689

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-05 BINGMAN, DEBBY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 39620 US HIGHWAY 19 N, TARPON SPGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-14 39620 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2012-02-14 39620 US HIGHWAY 19 NORTH, TARPON SPRINGS, FL 34689 -
CANCEL ADM DISS/REV 2008-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State