Search icon

BOULEVARD DEVELOPMENT PARTNERS , LLC - Florida Company Profile

Company Details

Entity Name: BOULEVARD DEVELOPMENT PARTNERS , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOULEVARD DEVELOPMENT 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: 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: 03 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Jul 2017 (8 years ago)
Document Number: L14000035059
FEI/EIN Number 47-3716018

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

Address: 101 S 12th Street, 102, Tampa, FL, 33602, US
Mail Address: 101 S 12th Street, 102, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GNP DEVELOPMENT PARTNERS LLC Manager 101 S 12th Street, Tampa, FL, 33602
PARDUE JOSHUA Agent 101 S 12th Street, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000058077 CUBESMART 5531 ACTIVE 2021-04-28 2026-12-31 - 5 OLD LANCASTER RD., MALVERN, PA, 19355
G18000104448 CUBESMART SELF STORAGE EXPIRED 2018-09-22 2023-12-31 - 52 RILEY ROAD UNIT 155, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 101 S 12th Street, 102, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-04-04 101 S 12th Street, 102, Tampa, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 101 S 12th Street, 102, Tampa, FL 33602 -
LC AMENDMENT 2017-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-30
LC Amendment 2017-07-03
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State