Entity Name: | BPN OUTSIDE THE BOX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BPN OUTSIDE THE BOX, 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: |
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: | 04 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2019 (6 years ago) |
Document Number: | L11000113668 |
FEI/EIN Number |
453531043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1092 Forest Lake Terrace, Niceville, FL, 32578, US |
Mail Address: | 1092 Forest Lake Terrace, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRETE ROBERT C | Managing Member | 1092 Forest Lake Terrace, Niceville, FL, 32578 |
GRETE ROBERT C | Agent | 1092 Forest Lake Terrace, Niceville, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000078083 | VOLUME PRINT NOW! / BLUEPRINTS NOW! | EXPIRED | 2015-07-28 | 2020-12-31 | - | 155 CRYSTAL BEACH DRIVE; STE. #133, DESTIN, FL, 32541 |
G15000051468 | BLUEPRINTS NOW! / BLUEPRINTS OF DESTIN | EXPIRED | 2015-05-26 | 2020-12-31 | - | 1130B HOSPITAL DRIVE, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 1092 Forest Lake Terrace, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 1092 Forest Lake Terrace, Niceville, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-28 | 1092 Forest Lake Terrace, Niceville, FL 32578 | - |
REINSTATEMENT | 2019-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-20 | GRETE, ROBERT C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000248454 | TERMINATED | 1000000889455 | OKALOOSA | 2021-05-17 | 2041-05-19 | $ 1,739.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-05-21 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-28 |
REINSTATEMENT | 2019-10-20 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343293221 | 0419700 | 2018-07-09 | 113 S JOHN SIMS PARKWAY, VALPARAISO, FL, 32580 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5307728710 | 2021-04-02 | 0491 | PPS | 113 S John Sims Pkwy, Valparaiso, FL, 32580-1211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State