Search icon

BPS1, LLC - Florida Company Profile

Company Details

Entity Name: BPS1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BPS1, 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: 09 Sep 2013 (12 years ago)
Document Number: L13000147304
FEI/EIN Number 821948436

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

Address: 5350 Shirley st, Naples, FL, 34109, US
Mail Address: P.O. Box 8362, Naples, FL, 34101, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAUCH ERIK Manager P O BOX 8362, NAPLES, FL, 34101
BRAUCH ERIK Agent 5350 Shirley st, Naples, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000039404 GATOR MOTORSPORTS OF SWFL ACTIVE 2017-04-12 2027-12-31 - PO BOX 8362, NAPLES, FL, 34101--836

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-19 5350 Shirley st, Naples, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 5350 Shirley st, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 5350 Shirley st, Naples, FL 34109 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000656821 TERMINATED 1000000723205 COLLIER 2016-09-30 2036-10-05 $ 5,222.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State