Search icon

LARGO BP, LLC

Company Details

Entity Name: LARGO BP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Feb 2022 (3 years ago)
Document Number: L14000117677
FEI/EIN Number 47-1382008
Address: 2101 STARKEY ROAD, UNIT L10, LARGO, FL, 33771, US
Mail Address: 2101 STARKEY ROAD, UNIT L10, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300O41BEWD5DZ7Y30 L14000117677 US-FL GENERAL ACTIVE 2014-07-28

Addresses

Legal C/O KEARNEY, RYAN, 2101 STARKEY ROAD, UNIT L10, LARGO, US-FL, US, 33771
Headquarters 2101 Starkey Road, Suite L-10, Largo, US-FL, US, 33771

Registration details

Registration Date 2020-02-13
Last Update 2024-02-04
Status LAPSED
Next Renewal 2024-02-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000117677

Agent

Name Role Address
KEARNEY RYAN Agent 2101 STARKEY ROAD, LARGO, FL, 33771

Manager

Name Role Address
KEARNEY RYAN L Manager 2101 STARKEY ROAD, UNIT L10, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124084 RODGERS BUSINESS PARK ACTIVE 2022-10-03 2027-12-31 No data 2101 STARKEY ROAD, SUITE L-10, LARGO, FL, 33771
G14000105206 RODGERS BUSINESS PARK EXPIRED 2014-10-16 2024-12-31 No data 2101 STARKEY ROAD, SUITE L-10, LARGO, FL, 33771
G14000083502 LARGO BUSINESS PARK EXPIRED 2014-08-13 2024-12-31 No data 2101 STARKEY ROAD, UNIT L10, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-02-11 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-29 KEARNEY, RYAN No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-08
LC Amendment 2022-02-11
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State