Search icon

RICHARD BHANAP ASSOCIATES LLC - Florida Company Profile

Company Details

Entity Name: RICHARD BHANAP ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD BHANAP ASSOCIATES 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: 14 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Sep 2011 (14 years ago)
Document Number: L11000069256
FEI/EIN Number 452536577

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

Address: 880 N California Ave, Palo Alto, CA, 94303, US
Mail Address: 500 Westover Dr, Sanford, NC, 27330, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CFRP REALTY LLC Agent -
BHANAP RICHARD M Manager 500 Westover Dr, Sanford, NC, 27330
BHANAP NINA M Authorized Member 880 N California Ave, Palo Alto, CA, 94303
DESHPANDE NISHANT M Authorized Member 880 N California Ave, Palo Alto, CA, 94303
RGB ASSETS TENX LLC Authorized Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-20 880 N California Ave, Palo Alto, CA 94303 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 880 N California Ave, Palo Alto, CA 94303 -
REGISTERED AGENT NAME CHANGED 2018-01-11 CFRP Realty LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 217 N Westmonte Drive, Suite 2018, Altamonte Springs, FL 32714 -
LC AMENDMENT 2011-09-29 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State