Search icon

BM PETRILLO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BM PETRILLO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BM PETRILLO HOLDINGS, 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: 22 Sep 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000089966
FEI/EIN Number NOT APPLICABLE

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

Address: 2400 NE 7th PLACE, FORT LAUDERDALE, FL, 33304, US
Mail Address: 2400 NE 7th PLACE, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRILLO TIMOTHY R Manager 2400 NE 7th PLACE, FORT LAUDERDALE, FL, 33304
PETRILLO M SUZANNE Manager 2400 NE 7th PLACE, FORT LAUDERDALE, FL, 33304
DESIDERIO PETER Agent 200 EAST LAS OLAS BOULEVARD, SUITE 2100, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-05-06 DESIDERIO, PETER -
REGISTERED AGENT ADDRESS CHANGED 2015-05-06 200 EAST LAS OLAS BOULEVARD, SUITE 2100, FORT LAUDERDALE, FL 33301 -
LC AMENDMENT 2015-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 2400 NE 7th PLACE, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2014-03-03 2400 NE 7th PLACE, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
LC Amendment 2015-05-06
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-03
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-30
Florida Limited Liability 2008-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State