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. |
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 |
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 |
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 | - | - |
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