Search icon

BTI CAPITAL PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: BTI CAPITAL PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BTI CAPITAL PARTNERS 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: 02 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000094618
FEI/EIN Number 46-3112730

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

Address: 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL, 33301, US
Mail Address: 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREAKSTONE NOAH Managing Member 401 E. Las Olas Blvd, Fort Lauderdale, FL, 33301
BREAKSTONE NOAH Agent 401 E. Las Olas Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2014-04-30 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 401 E. Las Olas Blvd, Suite 1870, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State