Entity Name: | BTR SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BTR SERVICES, 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: | 30 Jun 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2013 (12 years ago) |
Document Number: | L10000069759 |
FEI/EIN Number |
272961168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4477 Legendary Drive, Destin, FL, 32541, US |
Mail Address: | 6516 Ravensby Court, Raleigh, NC, 27615, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUONASSISSI BRIAN | Managing Member | 6516 Ravensby Court, Raleigh, NC, 27615 |
Pleat David BEsq. | Agent | 4477 Legendary Drive, Destin, FL, 32541 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000089698 | LOW COST DJS | EXPIRED | 2014-09-02 | 2019-12-31 | - | 44477 LEGENDARY DRIVE, SUITE 202, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-27 | 4477 Legendary Drive, Suite 201, Destin, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2019-02-27 | 4477 Legendary Drive, Suite 201, Destin, FL 32541 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-06 | Pleat, David B, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-06 | 4477 Legendary Drive, Suite 202, Destin, FL 32541 | - |
REINSTATEMENT | 2013-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State