Search icon

BCC HOTEL LLC

Company Details

Entity Name: BCC HOTEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2012 (13 years ago)
Document Number: L12000069691
FEI/EIN Number 35-2497852
Address: 98 SE 7th Street, Miami, FL, 33131, US
Mail Address: 98 SE 7th Street, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
BOTT HENRY S President 98 SE 7th Street, MIAMI, FL, 33131

Chief Executive Officer

Name Role Address
TAYLOR DONALD W Chief Executive Officer 98 SE 7 St, Miami, FL, 33131

Chief Financial Officer

Name Role Address
CLARKE ANDREW M Chief Financial Officer 98 SE 7th Street, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000051340 SUGAR EXPIRED 2016-05-23 2021-12-31 No data 788 BRICKELL PLAZA, MIAMI, FL, 33131
G16000051343 QUINTO LA HUELLA EXPIRED 2016-05-23 2021-12-31 No data 788 BRICKELL PLAZA, MIAMI, FL, 33131
G15000031693 EAST, MIAMI ACTIVE 2015-03-27 2025-12-31 No data 501 BRICKELL KEY SUITE 600, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 98 SE 7th Street, Suite 500, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2023-03-09 98 SE 7th Street, Suite 500, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 1201 Hays Street, Tallahassee, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-10-12
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-03-04
AMENDED ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-12-08
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State