Search icon

BFP , LLC - Florida Company Profile

Company Details

Entity Name: BFP , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BFP , 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2012 (12 years ago)
Date of dissolution: 12 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2015 (10 years ago)
Document Number: L12000160841
FEI/EIN Number 364750418

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 625 8TH STREET SOUTH, NAPLES, FL, 34102
Mail Address: 625 8TH STREET SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOFANO PETER P Managing Member 980 7TH AVE. SOUTH #209, NAPLES, FL, 34102
CERRA FRANK Manager 625 8TH STREET SOUTH, NAPLES, FL, 34102
NEWMAN BARRY Manager 625 8TH STREET SOUTH, NAPLES, FL, 34102
LOFANO PETER P Agent 980 7TH AVE. SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000002594 PARADISO CAFE EXPIRED 2013-01-08 2018-12-31 - 625 8TH ST. S, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 625 8TH STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2025-08-01 625 8TH STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-01 625 8TH STREET SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-08-01 625 8TH STREET SOUTH, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 2015-01-12 - -
REINSTATEMENT 2014-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-01-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-12
REINSTATEMENT 2014-04-12
LC Amendment 2013-01-11
Florida Limited Liability 2012-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State