Search icon

CONGRESS BP, LLC - Florida Company Profile

Company Details

Entity Name: CONGRESS BP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONGRESS BP, 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: 28 Feb 2008 (17 years ago)
Date of dissolution: 30 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (4 months ago)
Document Number: L08000021539
FEI/EIN Number 263453040

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

Address: 40900 Woodward Avenue, Bloomfield Hills, MI, 48304, US
Mail Address: 40900 Woodward Avenue, Bloomfield Hills, MI, 48304, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHL KONRAD D Manager 40900 Woodward Avenue, Bloomfield Hills, MI, 48304
COPELAND KAREN R Manager 260 PLAZA DR., OVIEDO, FL, 32765
GEORGE F. PRICE Agent 11219 CEDAR GROVE CT., WINDEMERE, FL, 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-30 - -
CHANGE OF MAILING ADDRESS 2019-02-07 40900 Woodward Avenue, Suite 340, Bloomfield Hills, MI 48304 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 40900 Woodward Avenue, Suite 340, Bloomfield Hills, MI 48304 -
PENDING REINSTATEMENT 2013-11-21 - -
REGISTERED AGENT NAME CHANGED 2013-11-21 GEORGE F. PRICE -
REGISTERED AGENT ADDRESS CHANGED 2013-11-21 11219 CEDAR GROVE CT., WINDEMERE, FL 34786 -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-30
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State