Entity Name: | BCC SERVICED APARTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BCC SERVICED APARTMENTS 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: | 23 May 2012 (13 years ago) |
Document Number: | L12000069701 |
FEI/EIN Number |
30-0815147
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
TAYLOR DONALD W | Chief Executive Officer | 98 SE 7 St, Miami, FL, 33131 |
BOTT HENRY S | President | 98 SE 7th Street, MIAMI, FL, 33131 |
CLARKE ANDREW M | Chief Financial Officer | 98 SE 7th Street, MIAMI, FL, 33131 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000031696 | EAST RESIDENCES | EXPIRED | 2015-03-27 | 2020-12-31 | - | 501 BRICKELL KEY STE 600, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 98 SE 7th Street, Suite 500, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 98 SE 7th Street, Suite 500, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 1201 Hays Street, Tallahassee, FL 32301 | - |
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 | 2022-05-04 |
AMENDED ANNUAL REPORT | 2021-12-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State