Search icon

BCLP ADMIN LLC

Company Details

Entity Name: BCLP ADMIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role Address
Laird IV Francis J Agent 12012 South Shore Blvd, Wellington, FL, 33414

Manager

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 12012 SOUTH SHORE BLVD, SUITE 107, WELLINGTON, FL 33414-6397 No data
LC NAME CHANGE 2024-01-23 BCLP ADMIN LLC No data
CHANGE OF MAILING ADDRESS 2016-01-27 12012 SOUTH SHORE BLVD, SUITE 107, WELLINGTON, FL 33414-6397 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 12012 South Shore Blvd, #107, Wellington, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2013-01-24 Laird IV, Francis J No data
LC NAME CHANGE 2009-06-05 LAKE POINT RESTORATION LLC No data

Documents

Name Date
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
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State