Search icon

BITTENCOURT PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: BITTENCOURT PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BITTENCOURT PROPERTY 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: 30 Jun 2011 (14 years ago)
Document Number: L11000076057
FEI/EIN Number 452655446

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

Address: 3320 NW 53rd St, Fort Lauderdale, FL, 33309, US
Mail Address: 3320 NW 53rd St, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
GONCALVES CARLOS Managing Member 3320 NW 53rd St, Fort Lauderdale, FL, 33309
BITTENCOURT LUCAS P Managing Member 3320 NW 53rd St, Fort Lauderdale, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121095 BITTENCOURT GROUP ACTIVE 2022-09-26 2027-12-31 - 3320 NW 53RD ST,SUITE 205, FORT LAUDERDALE, FL, 33309
G22000099529 BITTENCOURT GROUP ACTIVE 2022-08-23 2027-12-31 - 1771 BLOUNT ROAD, 209, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3320 NW 53rd St, Suite 205, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2023-04-24 3320 NW 53rd St, Suite 205, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 1191 E NEWPORT CENTER DR, SUITE 103, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State