Entity Name: | BPT32 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BPT32 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Aug 2014 (11 years ago) |
Date of dissolution: | 16 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2018 (7 years ago) |
Document Number: | L14000121946 |
FEI/EIN Number |
47-1539260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 S ORLANDO AV SUITE 100, ORLANDO, FL, 32789, US |
Mail Address: | 400 S ORLANDO AV SUITE 100, ORLANDO, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ BLANCA | Managing Member | 8013 WATERGLOW CT, ORLANDO, FL, 32817 |
PEREZ BLANCA | Agent | 8013 WATERGLOW C, ORLANDO, FL, 32817 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000094371 | EL BODEGON TAPAS & WINE | EXPIRED | 2014-09-08 | 2019-12-31 | - | 307 N. HAWTHORNE AVE, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-12 | PEREZ, BLANCA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-12 | 8013 WATERGLOW C, ORLANDO, FL 32817 | - |
LC AMENDMENT | 2015-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-21 | 400 S ORLANDO AV SUITE 100, ORLANDO, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2015-12-21 | 400 S ORLANDO AV SUITE 100, ORLANDO, FL 32789 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000338246 | TERMINATED | 1000000744799 | ORANGE | 2017-06-01 | 2037-06-14 | $ 2,228.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-12-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
LC Amendment | 2015-12-21 |
ANNUAL REPORT | 2015-04-29 |
Florida Limited Liability | 2014-08-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State