Search icon

BRISTOL PROPERTIES INTERNATIONAL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRISTOL PROPERTIES INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2011 (15 years ago)
Document Number: L08000108029
FEI/EIN Number 263798339
Address: 27200 Riverview Center Blvd., Suite 311, Bonita Sprngs, FL, 34134-4317, US
Mail Address: 27200 Riverview Center Blvd., Suite 311, Bonita Springs, FL, 34134-4317, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANKNER RAYMOND GPRES Manager 27200 Riverview Center Blvc., Bonita Springs, FL, 341344317
KELLY JUDY Manager 27200 Riverview Center Blvd., Bonita Sprngs, FL, 341344317
ANKNER RAYMOND G Agent 27200 Riverview Center Blvd., Bonita Springs, FL, 341344317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062879 RMC REALTY INTERNATIONAL ACTIVE 2023-05-19 2028-12-31 - 27200 RIVERVIEW CENTER BLVD., SUITE 311, BONITA SPRINGS, FL, 34134
G16000126599 RMC REALTY INTERNATIONAL EXPIRED 2016-11-23 2021-12-31 - 791 10TH ST S., SUITE 202, NAPLES, FL, 34102
G13000086256 BRISTOL PROPERTY MANAGEMENT EXPIRED 2013-08-29 2018-12-31 - 791 10TH STREET SOUTH, SUITE 202, NAPLES, FL, 34102
G11000126591 BRISTOL FINANCIAL SERVICES EXPIRED 2011-12-27 2016-12-31 - 791 10TH STREET SOUTH, SUITE 202, NAPLES, FL, 34102
G10000035247 BRISTOL PROPERTIES INTERNATIONAL EXPIRED 2010-04-21 2015-12-31 - 253 E. PALMETTO PARK ROAD, BOCA RATON, FL, 33432
G09057900228 BRISTOL PROPERTIES INTERNATIONAL EXPIRED 2009-02-26 2014-12-31 - 791 10TH STREET SOUTH, SUITE 202, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-20 ANKNER, RAYMOND G -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 27200 Riverview Center Blvd., Suite 311, Bonita Sprngs, FL 34134-4317 -
CHANGE OF MAILING ADDRESS 2019-01-14 27200 Riverview Center Blvd., Suite 311, Bonita Sprngs, FL 34134-4317 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 27200 Riverview Center Blvd., Suite 311, Bonita Springs, FL 34134-4317 -
REINSTATEMENT 2011-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13627.00
Total Face Value Of Loan:
13627.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15655.00
Total Face Value Of Loan:
15655.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,655
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,851.56
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $15,655
Jobs Reported:
2
Initial Approval Amount:
$13,627
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,727.69
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $13,622
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State