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