Search icon

BYRD OFFICE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: BYRD OFFICE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BYRD OFFICE 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: 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: 15 Jul 2005 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: L05000069737
FEI/EIN Number 203426736

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

Address: 206 N Collins Street, PLANT CITY, FL, 33563, US
Mail Address: 260 N Collins Street, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD MELANE S Auth 206 N Collins Street, PLANT CITY, FL, 33563
BYRD JR JOHNNIE B Auth 206 N Collins Street, PLANT CITY, FL, 33563
BYRD MELANE S Agent 206 N Collins Street, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-19 206 N Collins Street, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2022-02-19 206 N Collins Street, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 206 N Collins Street, PLANT CITY, FL 33563 -
LC AMENDMENT AND NAME CHANGE 2009-04-20 BYRD OFFICE PROPERTIES LLC -
REGISTERED AGENT NAME CHANGED 2009-04-20 BYRD, MELANE S -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State