Search icon

BS & BL PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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