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. |
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 |
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 |
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 | - | - |
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