Entity Name: | BVNC FLORIDA COTE FRANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BVNC FLORIDA COTE FRANCE, 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: | 29 Jun 2012 (13 years ago) |
Document Number: | L12000085839 |
FEI/EIN Number |
99-0378425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 880 JEFFERY ST, Boca Raton, FL, 33487, US |
Mail Address: | 880 JEFFERY ST, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VARENNE CHRISTOPHE | Managing Member | 880 JEFFERY ST, Boca Raton, FL, 33487 |
VARENNE CHRISTOPHE | Agent | 880 JEFFERY ST, Boca Raton, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000054922 | PROJECT REMODELING | ACTIVE | 2022-04-30 | 2027-12-31 | - | 880 JEFFERY ST, BOCA RATON, FL, 33487 |
G18000104109 | BETTER CALL CHRIS | EXPIRED | 2018-09-21 | 2023-12-31 | - | 10455 LAKE VISTA CIR, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 880 JEFFERY ST, Boca Raton, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 880 JEFFERY ST, Boca Raton, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 880 JEFFERY ST, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-22 | VARENNE, CHRISTOPHE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 May 2025
Sources: Florida Department of State