Search icon

BTU REPS, LLC - Florida Company Profile

Company Details

Entity Name: BTU REPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BTU REPS, 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: 04 Nov 2010 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Nov 2010 (14 years ago)
Document Number: L10000115148
FEI/EIN Number 263204516

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

Address: 2166 14th Circle N, ST. PETERSBURG, FL, 33713, US
Mail Address: 204 37TH AVENUE N, # 350, ST. PETERSBURG, FL, 33704
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schommer Bailey-James D Managing Member 1464 83rd Ave N, Saint Petersburg, FL, 337022850
SPOOR LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 2166 14th Circle N, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 877 Executive Center Drive West, Suite 100, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2011-04-20 2166 14th Circle N, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT NAME CHANGED 2011-04-20 SPOOR LAW, P.A. -
CONVERSION 2010-11-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000108687

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-11-03
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State