Entity Name: | BCLP ADMIN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BCLP ADMIN 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: |
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: | 06 Dec 2007 (17 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 23 Jan 2024 (a year ago) |
Document Number: | L07000121478 |
FEI/EIN Number |
931335428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12012 SOUTH SHORE BLVD, SUITE 107, WELLINGTON, FL, 33414-6397, US |
Mail Address: | 12012 South Shore Blvd, #107, Wellington, FL, 33414, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAIRD FRANCIS J | Manager | C/O BC PROPERTIES, 4500 BISCAYNE BLVD #105, MIAMI, FL, 33137 |
Rusbridge Harold J | Manager | 12012 South Shore Blvd, Wellington, FL, 33414 |
Laird IV Francis J | Agent | 12012 South Shore Blvd, Wellington, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | c/o BC Property, 4500 Biscayne Blvd, 200, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2025-01-27 | c/o BC Property, 4500 Biscayne Blvd, 200, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | c/o BC Property, 4500 Biscayne Blvd, 200, Miami, FL 33137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-12 | 12012 SOUTH SHORE BLVD, SUITE 107, WELLINGTON, FL 33414-6397 | - |
LC NAME CHANGE | 2024-01-23 | BCLP ADMIN LLC | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 12012 SOUTH SHORE BLVD, SUITE 107, WELLINGTON, FL 33414-6397 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 12012 South Shore Blvd, #107, Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | Laird IV, Francis J | - |
LC NAME CHANGE | 2009-06-05 | LAKE POINT RESTORATION LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-12 |
LC Name Change | 2024-01-23 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State