Search icon

BC US, LLC

Company Details

Entity Name: BC US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Sep 2015 (9 years ago)
Document Number: L12000113324
FEI/EIN Number 46-3583916
Address: 34200 B Doctors Hammock Road, Immokalee, FL, 34142, US
Mail Address: 34200 B Doctors Hammock Road, Immokalee, FL, 34142, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
BUSHMITZ MARK M Manager 34200 B Doctors Hammock Road, Immokalee, FL, 34142

Vice President

Name Role Address
Gutierrez Armando G Vice President 34200 B Doctors Hammock Road, Immokalee, FL, 34142

President

Name Role Address
Gutierrez Armando G President 34200 B Doctors Hammock Road, Immokalee, FL, 34142

Member

Name Role Address
Bushmitz Consultancy Ltd. Member 34200 B Doctors Hammock Road, Immokalee, FL, 34142
Savanne Management Corp. Member 34200 B Doctors Hammock Road, Immokalee, FL, 34142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 Registered Agents Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 7901 4th St N, STE 300, ST. PETERSBURG, FL 33702 No data
LC AMENDMENT AND NAME CHANGE 2015-09-16 BC US, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 34200 B Doctors Hammock Road, Immokalee, FL 34142 No data
CHANGE OF MAILING ADDRESS 2015-04-30 34200 B Doctors Hammock Road, Immokalee, FL 34142 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-18
LC Amendment and Name Change 2015-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State