Search icon

BTS LUXURY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: BTS LUXURY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BTS LUXURY PROPERTIES, 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: 29 Aug 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: L13000123359
FEI/EIN Number 46-3610821

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

Address: 200 BRIGHTWATERS BOULEVARD NORTHEAST, ST. PETERSBURG, FL, 33704-3748, US
Mail Address: 200 BRIGHTWATERS BOULEVARD NORTHEAST, ST. PETERSBURG, FL, 33704-3748, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strickland Bonnie T Manager 200 BRIGHTWATERS BOULEVARD NORTHEAST, ST. PETERSBURG, FL, 337043748
WALLACE PETER R Agent 259 THIRD STREET NORTH, ST. PETERSBURG, FL, 337013818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010063 STRICKLAND PROPERTY GROUP EXPIRED 2015-01-29 2020-12-31 - 200 BRIGHTWATERS BLVD NE, ST. PETE, FL, 33704

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-01-29 BTS LUXURY PROPERTIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 200 BRIGHTWATERS BOULEVARD NORTHEAST, ST. PETERSBURG, FL 33704-3748 -
CHANGE OF MAILING ADDRESS 2020-01-29 200 BRIGHTWATERS BOULEVARD NORTHEAST, ST. PETERSBURG, FL 33704-3748 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
LC Name Change 2020-01-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State