Search icon

BSF TRAILS, LLC - Florida Company Profile

Company Details

Entity Name: BSF TRAILS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BSF TRAILS, 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: 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: 22 Mar 2011 (14 years ago)
Date of dissolution: 01 Dec 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: L11000034686
FEI/EIN Number 452341982

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

Address: 1835 Market Street, PHILADELPHIA, PA, 19103, US
Mail Address: 1835 Market Street, PHILADELPHIA, PA, 19103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
IR TS OP Co, LLC Member TWO LIBERTY PLACE., PHILADELPHIA, PA, 19102
ENDER FARRELL Auth TWO LIBERTY PLACE., PHILADELPHIA, PA, 19102

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-06 1835 Market Street, Suite 2601, PHILADELPHIA, PA 19103 -
CHANGE OF MAILING ADDRESS 2020-08-06 1835 Market Street, Suite 2601, PHILADELPHIA, PA 19103 -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-28 1201 HAYS STREET, SUITE 800, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2012-07-09 - -

Documents

Name Date
LC Voluntary Dissolution 2022-12-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-11
REINSTATEMENT 2016-10-03
CORLCRACHG 2015-10-28
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State