Entity Name: | BPB ADVISORY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BPB ADVISORY, 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. |
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: | 05 Dec 2007 (17 years ago) |
Date of dissolution: | 11 Dec 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Dec 2023 (a year ago) |
Document Number: | L07000120967 |
FEI/EIN Number |
46-0567758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 BRICKELL AVE STE 2400 C/O THE NORTHERN, TRUST CO ISAURA VELEZ MENDEZ, MIAMI, FL, 33131 |
Mail Address: | 600 BRICKELL AVE STE 2400 C/O THE NORTHERN, TRUST CO ISAURA VELEZ MENDEZ, MIAMI, FL, 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE NORTHERN TRUST COMPANY | Agent | - |
QUICK THOMAS C | Manager | 291 EL VEDADO, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-12-11 | - | - |
LC AMENDMENT | 2023-01-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | ATTN ISAURA VELEX MENDEZ, 600 BRICKELL AVE STE 2400, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 600 BRICKELL AVE STE 2400 C/O THE NORTHERN, TRUST CO ISAURA VELEZ MENDEZ, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-31 | THE NORTHERN TRUST COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 600 BRICKELL AVE STE 2400 C/O THE NORTHERN, TRUST CO ISAURA VELEZ MENDEZ, MIAMI, FL 33131 | - |
LC NAME CHANGE | 2019-03-26 | BPB ADVISORY, LLC. | - |
LC NAME CHANGE | 2018-12-14 | BURNSLAW ENTERPRISES, LLC. | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-12-11 |
ANNUAL REPORT | 2023-02-02 |
LC Amendment | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
LC Name Change | 2019-03-26 |
ANNUAL REPORT | 2019-01-28 |
LC Name Change | 2018-12-14 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State