Search icon

BJR INDIANA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BJR INDIANA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BJR INDIANA PROPERTIES, 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: 30 Jan 2009 (16 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: L09000010144
FEI/EIN Number 264174815

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

Address: 1630 E CENTRAL AVE, MERRITT ISLAND, FL, 32952, US
Mail Address: 1630 E CENTRAL AVE, MERRITT ISLAND, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ross Jack A Manager 1630 E CENTRAL AVE, MERRITT ISLAND, FL, 32952
ROSS JACK A Agent 1630 E CENTRAL AVE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-02-12 ROSS, JACK A -
CHANGE OF MAILING ADDRESS 2014-02-12 1630 E CENTRAL AVE, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 1630 E CENTRAL AVE, MERRITT ISLAND, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-11 1630 E CENTRAL AVE, MERRITT ISLAND, FL 32952 -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT AND NAME CHANGE 2009-12-17 BJR INDIANA PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2014-02-11
AMENDED ANNUAL REPORT 2013-06-03
AMENDED ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-04-30
ANNUAL REPORT 2010-04-19
LC Amendment and Name Change 2009-12-17
Florida Limited Liability 2009-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State