Search icon

BPP COMMERCIAL REAL ESTATE PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: BPP COMMERCIAL REAL ESTATE PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BPP COMMERCIAL REAL ESTATE PROPERTY, 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: 17 Oct 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Oct 2013 (12 years ago)
Document Number: L13000148067
FEI/EIN Number 59-1990162

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

Address: 4953 CASTELLO DRIVE, SUITE #100, NAPLES, FL, 34103
Mail Address: 4953 CASTELLO DRIVE, SUITE #100, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOE STEVEN A Managing Member 4953 CASTELLO DRIVE, SUITE #100, NAPLES, FL, 34103
PAGE STEPHEN B Managing Member 4953 CASTELLO DRIVE, SUITE #100, NAPLES, FL, 34103
Page Christopher S Managing Member 313, Naples, FL, 34105
Lebeau Carol L Agent 4953 CASTELLO DRIVE, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-14 Lebeau, Carol L -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 4953 CASTELLO DRIVE, SUITE #200, NAPLES, FL 34103 -
CONVERSION 2013-10-17 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1300001293 ORIGINALLY FILED ON 09/18/2013. CONVERSION NUMBER 900000135159

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State