Search icon

BAPA GROUP LLC - Florida Company Profile

Company Details

Entity Name: BAPA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAPA GROUP 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: 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: 12 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2018 (6 years ago)
Document Number: L13000054100
FEI/EIN Number 46-2565196

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

Address: 8215 W BEAVER ST, JACKSONVILLE, FL, 32220, US
Mail Address: 8215 W BEAVER ST, JACKSONVILLE, FL, 32220, US
ZIP code: 32220
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL BHIKHABHAI Managing Member 41 Pine Cone Rd, Moultrie, GA, 31768
PATEL ANANT Managing Member 106 Ivy Lane, Albany, GA, 31721
PATEL AJAY Managing Member 211 WATERFORD LANDING, MCDONOUGH, GA, 30253
PATEL PARIMALBHAI Managing Member 3806 Arbor Mill Circle, Orange Park, FL, 32065
PATEL PARIMALBHAI H Agent 3806 ARBOR MILL CIRCLE, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-10-26 3806 ARBOR MILL CIRCLE, ORANGE PARK, FL 32065 -
REINSTATEMENT 2018-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-07-01 PATEL, PARIMALBHAI H -
CHANGE OF PRINCIPAL ADDRESS 2016-07-01 8215 W BEAVER ST, JACKSONVILLE, FL 32220 -
REINSTATEMENT 2016-07-01 - -
CHANGE OF MAILING ADDRESS 2016-07-01 8215 W BEAVER ST, JACKSONVILLE, FL 32220 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-19
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State