Search icon

BP CONSTRUCTION PROS, LLC - Florida Company Profile

Company Details

Entity Name: BP CONSTRUCTION PROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BP CONSTRUCTION PROS, 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: 08 May 2013 (12 years ago)
Date of dissolution: 06 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: L13000067890
FEI/EIN Number 80-0956251

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

Address: 1305 SHOTGUN ROAD, SUNRISE, FL, 33326, US
Mail Address: 1305 SHOTGUN ROAD, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jossfolk Roy Owne 1305 Shotgun Rd, Sunrise, FL, 33326
JOSSFOLK ROY Agent 1305 SHOTGUN ROAD, SUNRISE, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049628 WINDOWS CLEAR CHOICE EXPIRED 2019-04-22 2024-12-31 - 1305 SHOTGUN ROAD, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-06 - -
LC REVOCATION OF DISSOLUTION 2020-05-06 - -
VOLUNTARY DISSOLUTION 2020-04-29 - -
LC STMNT OF RA/RO CHG 2019-07-01 - -
REGISTERED AGENT NAME CHANGED 2019-07-01 JOSSFOLK, ROY -
LC NAME CHANGE 2016-08-30 BP CONSTRUCTION PROS, LLC -
LC AMENDMENT 2015-08-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-06
LC Revocation of Dissolution 2020-05-06
VOLUNTARY DISSOLUTION 2020-04-29
AMENDED ANNUAL REPORT 2019-07-23
CORLCRACHG 2019-07-01
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-03
LC Name Change 2016-08-30
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State