Search icon

BCK INVESTMENTS OF FLORIDA, LLC

Company Details

Entity Name: BCK INVESTMENTS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (2 years ago)
Document Number: L12000088382
FEI/EIN Number 45-4777441
Address: 167 JAMES ST, VENICE, FL, 34285, US
Mail Address: 1116 S. McCall Road, #121, Englewood, FL, 34223, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Klepser Sherrie L Agent 1116 S. McCall Rd, Englewood, FL, 34223

Managing Member

Name Role Address
KLEPSER SHERRIE L Managing Member 1116 S MCCALL RD, ENGLEWOOD, FL, 34223
KLEPSER JAMES L Managing Member 1116 S. McCall Rd, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110589 CERTAPRO PAINTERS OF CENTRAL SOUTHWEST FLORIDA ACTIVE 2023-09-11 2028-12-31 No data 167 JAMES STREET, UNIT A, VENICE, FL, 34285
G18000079989 CERTAPRO PAINTERS OF CENTRAL SOUTHWEST FLORIDA EXPIRED 2018-07-25 2023-12-31 No data 895 SOUTH INDIANA AVE, ENGLEWOOD, FL, 34223
G12000075226 CERTAPRO PAINTERS OF CENTRAL SOUTHWEST FLORIDA EXPIRED 2012-07-30 2017-12-31 No data 895 SOUTH INDIANA AVE., STE A, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-20 167 JAMES ST, UNIT A, VENICE, FL 34285 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 167 JAMES ST, UNIT A, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1116 S. McCall Rd, #121, Englewood, FL 34223 No data
REINSTATEMENT 2022-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC AMENDMENT 2015-11-12 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-07 Klepser, Sherrie L No data
CONVERSION 2012-07-03 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000025726. CONVERSION NUMBER 300000123823

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-08
REINSTATEMENT 2022-10-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-23
LC Amendment 2015-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State