Entity Name: | BTI SARASOTA NATIONAL VENTURES GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L12000039319 |
FEI/EIN Number | 45-4916141 |
Address: | 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL, 33301, US |
Mail Address: | 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENBERG MICHAEL B | Agent | 200 S. BISCAYNE BLVD., SUITE 3600, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
Breakstone Noah | Manager | 401 E. Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL 33301 | No data |
LC NAME CHANGE | 2012-03-29 | BTI SARASOTA NATIONAL VENTURES GP, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-15 |
LC Name Change | 2012-03-29 |
Florida Limited Liability | 2012-03-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State