Entity Name: | BS & BL PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BS & BL 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. |
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: | 18 Nov 2010 (14 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 24 Nov 2010 (14 years ago) |
Document Number: | L10000120151 |
FEI/EIN Number |
202356485
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201-2 SOUTHARD STREET, KEY WEST, FL, 33040 |
Mail Address: | PO Box 623, Fenton, MI, 48430, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN GILDER LISA D | Managing Member | 113 Front Street, KEY WEST, FL, 33040 |
OGLE WILLIAM C | Manager | 113 Front Street, KEY WEST, FL, 33040 |
VAN GILDER RUSSELL H | Manager | 4221 S HIGHWAY A1A, MELBOURNE BEACH, FL, 32951 |
Gradowski Leonard R | Agent | 201-2 SOUTHARD STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-13 | 201-2 SOUTHARD STREET, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-21 | Gradowski, Leonard R | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-21 | 201-2 SOUTHARD STREET, KEY WEST, FL 33040 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-14 | 201-2 SOUTHARD STREET, KEY WEST, FL 33040 | - |
MERGER | 2010-11-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000109121 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State