Search icon

BTP CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: BTP CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BTP CONSTRUCTION, 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: 20 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L10000054566
FEI/EIN Number 272692457

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

Address: 2404 Hollywood Blvd, Hollywood, FL, 33020, US
Mail Address: 2404 Hollywood Blvd, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001545728 17071 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160 17071 WEST DIXIE HIGHWAY, NORTH MIAMI BEACH, FL, 33160 786-538-3125

Filings since 2012-03-27

Form type D
File number 021-175629
Filing date 2012-03-27
File View File

Key Officers & Management

Name Role Address
MACKEN ALAN Manager 2404 Hollywood Blvd, Hollywood, FL, 33020
MACKEN ALAN S Agent 2404 Hollywood Blvd, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2404 Hollywood Blvd, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2022-04-26 2404 Hollywood Blvd, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 2404 Hollywood Blvd, Hollywood, FL 33020 -
REINSTATEMENT 2019-04-29 - -
REGISTERED AGENT NAME CHANGED 2019-04-29 MACKEN, ALAN S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State