Search icon

BPR PERFORMANCE LLC - Florida Company Profile

Company Details

Entity Name: BPR PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BPR PERFORMANCE 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: 12 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2023 (2 years ago)
Document Number: L06000038332
FEI/EIN Number 204679620

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

Address: 8825 Perimeter Park Blvd. Ste. 104, JACKSONVILLE, FL, 32216, US
Mail Address: 8825 Perimeter Park Blvd. Ste 104, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYBURN WILLIAM TIII Managing Member 8825 Perimeter Park Blvd. Ste 104, JACKSONVILLE, FL, 32216
RITTER LEWIS L Agent 8825 Perimeter Park Blvd. Ste 104, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-13 8825 Perimeter Park Blvd. Ste 104, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2023-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-13 8825 Perimeter Park Blvd. Ste. 104, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2023-08-13 8825 Perimeter Park Blvd. Ste. 104, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2023-08-13 RITTER, LEWIS LIV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-08-13
REINSTATEMENT 2009-10-26
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-04
Florida Limited Liability 2006-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State