Search icon

B.P. PICARELLI LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: B.P. PICARELLI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B.P. PICARELLI 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: 01 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L13000108802
FEI/EIN Number 46-3322627

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

Address: 9601 CYPRESS LAKE DR, FORT MYERS, FL, 33919, US
Mail Address: 9601 CYPRESS LAKE DR, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DiBiasi BRENDAN A Manager 128 SW 10TH PL, CAPE CORAL, FL, 33991
DIBIASI BRENDAN A Agent 128 SW 10TH PL, CAPE CORAL, FL, 33991

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076927 BC AUTOMOTIVE OF SWFL ACTIVE 2013-08-01 2028-12-31 - 12701 METRO PKWY, UNIT B, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 9601 CYPRESS LAKE DR, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 128 SW 10TH PL, CAPE CORAL, FL 33991 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 9601 CYPRESS LAKE DR, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2024-03-11 9601 CYPRESS LAKE DR, FORT MYERS, FL 33919 -
LC AMENDMENT 2021-08-23 - -
REGISTERED AGENT NAME CHANGED 2018-03-26 DIBIASI, BRENDAN A -
LC DISSOCIATION MEM 2016-07-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
LC Amendment 2021-08-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State