Search icon

BT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BT MANAGEMENT, 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: 27 Sep 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000095212
FEI/EIN Number 861174703

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

Address: 201 MONTGOMERY AVE., SARASOTA, FL, 34243
Mail Address: 201 MONTGOMERY AVE., SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS IAN A Managing Member 201 MONTGOMERY AVE., SARASOTA, FL, 34243
THARPE KELLI D Managing Member 201 MONTGOMERY AVE., SARASOTA, FL, 34243
DEJOHN FRANK Managing Member 201 MONTGOMERY AVE., SARASOTA, FL, 34243
MYERS IAN A Agent 201 MONTGOMERY AVE., SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022541 BODHI TREE ANESTHESIA MANAGEMENT EXPIRED 2013-03-05 2018-12-31 - 201 MONTGOMERY AVENUE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2014-03-21 BT MANAGEMENT, LLC -
CANCEL ADM DISS/REV 2007-10-12 - -
CHANGE OF MAILING ADDRESS 2007-10-12 201 MONTGOMERY AVE., SARASOTA, FL 34243 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
LC Name Change 2014-03-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State