Entity Name: | BPI SPORTS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BPI SPORTS HOLDINGS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jan 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000005395 |
FEI/EIN Number |
275466225
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3149 SW 42ND ST., #200, HOLLYWOOD, FL, 33312 |
Mail Address: | 3149 SW 42ND ST., #200, HOLLYWOOD, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ETTINGER DEREK | Manager | 3149 SW 42ND ST., #200, HOLLYWOOD, FL, 33312 |
LUBETSKY CARY AESQ. | Agent | C/O KRINZMAN, HUSS & LUBETSKY, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-09 | C/O KRINZMAN, HUSS & LUBETSKY, 169 E. FLAGLER STREET, SUITE 500, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | LUBETSKY, CARY A, ESQ. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-21 | 3149 SW 42ND ST., #200, HOLLYWOOD, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2011-06-21 | 3149 SW 42ND ST., #200, HOLLYWOOD, FL 33312 | - |
CONVERSION | 2011-01-12 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000001802. CONVERSION NUMBER 900000110729 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State