Search icon

BCP GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BCP GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BCP GROUP, 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: 07 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000013872
FEI/EIN Number NOT APPLICABLE

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

Address: 1228 E 7th Ave, TAMPA, FL, 33605, US
Mail Address: 1228 E 7th Ave, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWERS BARRY C Managing Member 1228 E 7th Ave, TAMPA, FL, 33605
POWERS BARRY C Agent 1228 E 7th Ave, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000098394 POWER ON SOFTWARE, LLC EXPIRED 2015-09-24 2020-12-31 - 4237 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 1228 E 7th Ave, 200, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 1228 E 7th Ave, 200, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2014-02-18 1228 E 7th Ave, 200, TAMPA, FL 33605 -
REINSTATEMENT 2012-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-16
REINSTATEMENT 2012-12-08
REINSTATEMENT 2011-10-04
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-28
Florida Limited Liability 2008-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State