Search icon

BTI REALTY, LLC - Florida Company Profile

Company Details

Entity Name: BTI REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BTI REALTY, 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: 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: 17 Jun 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Nov 2012 (12 years ago)
Document Number: L08000059740
FEI/EIN Number 800205321

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

Address: 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL, 33301, US
Mail Address: 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mays Kevin Manager 401 E. Las Olas Blvd, Fort Lauderdale, FL, 33301
Breakstone Joshua Manager 401 E. Las Olas Blvd, Fort Lauderdale, FL, 33301
Greenspoon Marder LLP Agent 201 East Pine Street, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-21 Greenspoon Marder LLP -
REGISTERED AGENT ADDRESS CHANGED 2019-02-21 201 East Pine Street, Suite 500, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2014-04-30 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL 33301 -
LC AMENDMENT 2012-11-26 - -
LC AMENDMENT 2009-05-13 - -
LC AMENDMENT 2008-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State