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. |
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 |
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 |
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 | - | - |
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