Entity Name: | BPS INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BPS INTERNATIONAL, 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: | 20 Dec 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Jun 2012 (13 years ago) |
Document Number: | L11000142386 |
FEI/EIN Number |
45-4112675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4700 MILLENIA BLVD, SUITE 500, ORLANDO, FL, 32839, US |
Mail Address: | 4700 MILLENIA BLVD, SUITE 500, ORLANDO, FL, 32839, US |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JOSE A | Auth | 7943 NORTHLAKE PARKWAY, ORLANDO, FL, 32827 |
TORRES JOSE A | Agent | 7943 NORTHLAKE PARKWAY, ORLANDO, FL, 32827 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000056196 | HOME CRAFTS | EXPIRED | 2018-05-07 | 2023-12-31 | - | 5449 S SEMORAN BLVD, SUITE 223, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 4700 MILLENIA BLVD, SUITE 500, ORLANDO, FL 32839 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 4700 MILLENIA BLVD, SUITE 500, ORLANDO, FL 32839 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-11 | 7943 NORTHLAKE PARKWAY, ORLANDO, FL 32827 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-16 | TORRES, JOSE A. | - |
LC AMENDMENT | 2012-06-19 | - | - |
LC AMENDMENT | 2012-01-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State